Name: | INSIDESHERPA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2019 (5 years ago) |
Entity Number: | 5658540 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INSIDESHERPA 401(K) PLAN | 2021 | 832851992 | 2022-05-19 | INSIDESHERPA INC | 10 | |||||||||||||||||||||||||||||
|
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 | 2022-05-19 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS BRUNSKILL | Chief Executive Officer | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2025-02-07 | Address | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2025-02-07 | Address | 10 Colvin Avenue, Suite #101, Albany, NY, 12206, USA (Type of address: Service of Process) |
2019-11-19 | 2024-01-23 | Address | 379 WEST BROADWAY OFFICE 531, LEVEL 5, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002218 | 2025-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-03 |
240123001234 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
191119000581 | 2019-11-19 | APPLICATION OF AUTHORITY | 2019-11-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State