Search icon

COYOTE SOFTWARE INC.

Company Details

Name: COYOTE SOFTWARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2019 (5 years ago)
Entity Number: 5674410
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COYOTE SOFTWARE INC. 401(K) PLAN 2021 301218660 2022-05-06 COYOTE SOFTWARE INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 6469029933
Plan sponsor’s address 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018

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
COYOTE SOFTWARE INC. 401(K) PLAN 2020 301218660 2021-07-05 COYOTE SOFTWARE INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 6469029933
Plan sponsor’s address 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018

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 2021-07-05
Name of individual signing CAROL HO

Agent

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

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
191219000010 2019-12-19 APPLICATION OF AUTHORITY 2019-12-19

Date of last update: 29 Jan 2025

Sources: New York Secretary of State