Search icon

BASE64.AI, INC.

Company Details

Name: BASE64.AI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2022 (3 years ago)
Entity Number: 6565684
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: BASE64.AI, INC.
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: FIVE GREENTREE CENTRE 525 ROUTE 73 NORTH, STE 104, MARLTON, NJ, United States, 08053

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BASE64.AI INC 401(K) PLAN 2023 844901778 2024-05-10 BASE64.AI, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 6504923473
Plan sponsor’s address 244 MADISON AVE SUITE #1124, NEW YORK, NY, 10016

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 2024-05-10
Name of individual signing QIAN LIU
BASE64.AI INC 401(K) PLAN 2022 844901778 2023-05-28 BASE64.AI, 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 6504923473
Plan sponsor’s address 244 MADISON AVE SUITE #1124, NEW YORK, NY, 10016

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 2023-05-28
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
OZAN EREN BILGEN Chief Executive Officer FIVE GREENTREE CENTRE 525 ROUTE 73 NORTH, STE 104, MARLTON, NJ, United States, 08053

History

Start date End date Type Value
2022-08-18 2024-08-08 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808004135 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220818000108 2022-08-17 APPLICATION OF AUTHORITY 2022-08-17

Date of last update: 21 Mar 2025

Sources: New York Secretary of State