Search icon

FLOOR NFTS, INC.

Company Details

Name: FLOOR NFTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2022 (3 years ago)
Entity Number: 6424806
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: FLOOR NFTS, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 169 Madison Ave, STE 11039, New York, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOOR NFTS, INC. 401(K) PLAN 2023 874557061 2024-05-08 FLOOR NFTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-25
Business code 541511
Sponsor’s telephone number 8776387929
Plan sponsor’s address 33 IRVING PL, NEW YORK, NY, 10003

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 2024-05-08
Name of individual signing QIAN LIU
FLOOR NFTS, INC. 401(K) PLAN 2022 874557061 2023-05-30 FLOOR NFTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-25
Business code 541511
Sponsor’s telephone number 8776387929
Plan sponsor’s address 33 IRVING PL, NEW YORK, NY, 10003

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 2023-05-30
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER MADDERN Chief Executive Officer 169 MADISON AVE, STE 11039, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-03-08 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328001587 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220308002377 2022-03-04 APPLICATION OF AUTHORITY 2022-03-04

Date of last update: 21 Mar 2025

Sources: New York Secretary of State