Name: | NUCLEUS GENOMICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2021 (4 years ago) |
Entity Number: | 5978389 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 584 BROADWAY, SUITE 1003, NEW YORK, NY, United States, 10012 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NUCLEUS GENOMICS INC. 401(K) PLAN | 2023 | 862883736 | 2024-05-06 | NUCLEUS GENOMICS INC. | 9 | |||||||||||||||||||||||||||||
|
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 | 2024-05-06 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541380 |
Sponsor’s telephone number | 7187533705 |
Plan sponsor’s address | 55 GARFIELD PL, BROOKLYN, NY, 11215 |
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 | 2023-05-28 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIAN SADEGHI | Chief Executive Officer | 584 BROADWAY, SUITE 1003, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 584 BROADWAY, SUITE 1003, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-04-09 | Address | 584 BROADWAY, SUITE 1003, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-01 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004021 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230419003004 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210401000017 | 2021-04-01 | APPLICATION OF AUTHORITY | 2021-04-01 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State