Search icon

KITCHEN TO KITCHEN, INC.

Company Details

Name: KITCHEN TO KITCHEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2019 (5 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 5660839
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KITCHEN TO KITCHEN 401(K) PLAN 2022 843590870 2023-05-27 KITCHEN TO KITCHEN, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 2149454814
Plan sponsor’s address 54 W 21ST STREET, #607, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
KITCHEN TO KITCHEN 401(K) PLAN 2021 843590870 2022-05-06 KITCHEN TO KITCHEN, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 2149454814
Plan sponsor’s address 54 W 21ST STREET, #607, NEW YORK, NY, 10010

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 2022-05-06
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-11-22 2022-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220609001523 2022-06-08 CERTIFICATE OF TERMINATION 2022-06-08
200108000012 2020-01-08 CERTIFICATE OF AMENDMENT 2020-01-08
191122000406 2019-11-22 APPLICATION OF AUTHORITY 2019-11-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State