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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 8 the green, ste b, DOVER, DE, United States, 19901 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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