Search icon

COINBOUND INC.

Company Details

Name: COINBOUND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2021 (4 years ago)
Entity Number: 6273687
ZIP code: 11590
County: New York
Place of Formation: Delaware
Foreign Legal Name: COINBOUND INC.
Address: 7001 brush hollow rd, ste 214, WESTBURY, NY, United States, 11590
Principal Address: 254 Chapman Rd, Ste 208 #18846, Ste 208 #18846, DE, United States, 19702

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COINBOUND INC. 401(K) PLAN 2023 843139657 2024-05-15 COINBOUND INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 9492295650
Plan sponsor’s address 191 GRANADA ST., ATLANTIC BEACH, NY, 11509

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 2024-05-15
Name of individual signing QIAN LIU
COINBOUND INC. 401(K) PLAN 2022 843139657 2023-05-27 COINBOUND INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 9492295650
Plan sponsor’s address 191 GRANADA ST., ATLANTIC BEACH, NY, 11509

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
COINBOUND INC. 401(K) PLAN 2021 843139657 2022-06-01 COINBOUND INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 9492295650
Plan sponsor’s address 191 GRANADA ST., ATLANTIC BEACH, NY, 11509

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 2022-06-01
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
SCHLUSSEL & BYALICK LLP DOS Process Agent 7001 brush hollow rd, ste 214, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
TY SMITH Chief Executive Officer 254 CHAPMAN RD, STE 208 #18846, NEWARK, DE, United States, 19702

History

Start date End date Type Value
2021-09-03 2024-07-22 Address 7001 brush hollow rd, ste 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003383 2024-07-22 BIENNIAL STATEMENT 2024-07-22
210903000926 2021-09-03 APPLICATION OF AUTHORITY 2021-09-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408511 Trademark 2024-12-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-12
Termination Date 1900-01-01
Section 1331
Sub Section TR
Status Pending

Parties

Name COINBOUND INC.
Role Plaintiff
Name COINBAND LLC,
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State