Search icon

VIRIDIOS AI, LLC

Company Details

Name: VIRIDIOS AI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Dec 2021 (3 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 6343429
ZIP code: 19901
County: Albany
Place of Formation: Delaware
Foreign Legal Name: VIRIDIOS AI, LLC
Address: 8 the green, ste b, DOVER, DE, United States, 19901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIRIDIOS AI 401(K) PLAN 2023 873623387 2024-07-01 VIRIDIOS AI 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 511210
Sponsor’s telephone number 8287852522
Plan sponsor’s address 330 W 58TH ST, APT 7B, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing FIDUCIARY ASSISTANCE
VIRIDIOS AI 401(K) PLAN 2022 873623387 2023-08-01 VIRIDIOS AI 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 511210
Sponsor’s telephone number 8287852522
Plan sponsor’s address 330 W 58TH ST, APT 7B, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing FIDUCIARY ASSISTANCE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 8 the green, ste b, DOVER, DE, United States, 19901

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-12-04 2025-02-24 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-11 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-06 2022-03-11 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-07 2022-01-06 Address 1740 broadway, 15th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001167 2025-02-12 SURRENDER OF AUTHORITY 2025-02-12
231204001453 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220928030378 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220311003556 2022-03-11 CERTIFICATE OF PUBLICATION 2022-03-11
220106003547 2022-01-06 CERTIFICATE OF CHANGE BY ENTITY 2022-01-06
211207000547 2021-12-06 APPLICATION OF AUTHORITY 2021-12-06

Date of last update: 04 Mar 2025

Sources: New York Secretary of State