Search icon

AVA LABS, INC.

Company Details

Name: AVA LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2019 (6 years ago)
Entity Number: 5538557
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1177 Avenue of the Americas, 5th Floor, Suite 50922, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVA LABS 401(K) PLAN 2022 831794398 2023-06-07 AVA LABS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 2068760134
Plan sponsor’s address 350 DUFFIELD HALL, ITHACA, NY, 14853

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing CHRISTINE RIMER
AVA LABS 401(K) PLAN 2020 831794398 2021-10-19 AVA LABS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 2068760134
Plan sponsor’s address 350 DUFFIELD HALL, ITHACA, NY, 14853

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-10-19
Name of individual signing CAROL HO
AVA LABS 401(K) PLAN 2020 831794398 2021-10-13 AVA LABS, INC. 18
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 2068760134
Plan sponsor’s address 350 DUFFIELD HALL, ITHACA, NY, 14853

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CAROL HO
AVA LABS 401(K) PLAN 2019 831794398 2020-05-26 AVA LABS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 2068760134
Plan sponsor’s address 350 DUFFIELD HALL, ITHACA, NY, 14853

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing CAROL HO

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EMIN GUN SIRER Chief Executive Officer 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, SUITE 50922, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, SUITE 50922, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-11-16 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-16 2023-04-04 Address 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, SUITE 50922, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-11-16 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-19 2021-11-16 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-09-19 2021-11-16 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-22 2019-09-19 Address 107 KAY STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404004303 2023-04-04 BIENNIAL STATEMENT 2023-04-01
211116003526 2021-11-16 CERTIFICATE OF CHANGE BY ENTITY 2021-11-16
211104003350 2021-11-04 BIENNIAL STATEMENT 2021-11-04
190919000280 2019-09-19 CERTIFICATE OF CHANGE 2019-09-19
190422000599 2019-04-22 APPLICATION OF AUTHORITY 2019-04-22

Date of last update: 30 Jan 2025

Sources: New York Secretary of State