Search icon

INSIDESHERPA INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSIDESHERPA 401(K) PLAN 2021 832851992 2022-05-19 INSIDESHERPA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 4156529248
Plan sponsor’s address 379 W BROADWAY,, NEW YORK, NY, 10012

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 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
THOMAS BRUNSKILL Chief Executive Officer 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

History

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)

Filings

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