Name: | CLASS8, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2021 (3 years ago) |
Entity Number: | 6321963 |
ZIP code: | 98104 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | CLASS8, INC. |
Address: | 113 CHERRY ST, STE R, SEATTLE, WA, United States, 98104 |
Principal Address: | 518 EGLINTON AVE E., TORONTO, Canada, M4P 146 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLEETOPS, INC. 401(K) PLAN | 2023 | 873304014 | 2024-05-17 | FLEETOPS, INC. | 9 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2024-05-17 |
Name of individual signing | TARA EVANS, FOR TAG RESOURCES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 484200 |
Sponsor’s telephone number | 4163578890 |
Plan sponsor’s address | 597 3RD STREET, #GARDEN, BROOKLYN, NY, 11215 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2023-08-01 |
Name of individual signing | TARA EVANS, FOR TAG RESOURCES |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 113 CHERRY ST, STE R, SEATTLE, WA, United States, 98104 |
Name | Role | Address |
---|---|---|
CHRIS ATKINSON | Chief Executive Officer | 518 EGLINTON AVE E., TORONTO, Canada, M4P 1NG |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2025-03-19 | Address | 518 EGLINTON AVE E., TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-11-07 | 2025-03-19 | Address | 113 CHERRY ST, STE R, SEATTLE, WA, 98104, USA (Type of address: Service of Process) |
2022-09-29 | 2023-11-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-08 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319004377 | 2025-03-19 | CERTIFICATE OF AMENDMENT | 2025-03-19 |
231107001744 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
220929013884 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211108000391 | 2021-11-08 | APPLICATION OF AUTHORITY | 2021-11-08 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State