Search icon

ATTEND HOLDINGS, INC.

Company Details

Name: ATTEND HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2022 (3 years ago)
Date of dissolution: 06 Feb 2024
Entity Number: 6440810
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: ATTEND HOLDINGS, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATTEND HOLDINGS 401(K) PLAN 2023 873978062 2024-05-09 ATTEND HOLDINGS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 2037226277
Plan sponsor’s address 520 BROADWAY, 4, NEW YORK, NY, 10012

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 2024-05-09
Name of individual signing QIAN LIU
ATTEND HOLDINGS 401(K) PLAN 2022 873978062 2023-05-30 ATTEND HOLDINGS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 2037226277
Plan sponsor’s address 520 BROADWAY, 4, NEW YORK, NY, 10012

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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-03-26 2024-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207001203 2024-02-06 CERTIFICATE OF TERMINATION 2024-02-06
220326000509 2022-03-25 APPLICATION OF AUTHORITY 2022-03-25

Date of last update: 21 Mar 2025

Sources: New York Secretary of State