Search icon

ENDAI MARKETING GROWTH INC.

Print

Details

Entity Number 4237095

Status Active

NameENDAI MARKETING GROWTH INC.

CountyNew York

Date of registration 27 Apr 2012 (12 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 114 JOHN STREET #903, NEW YORK, NY, United States, 10272

Address ZIP code 10272

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

ENDAI CORPORATION 401(K) PROFIT SHARING PLAN

2023

454902761

2024-04-26

ENDAI MARKETING GROWTH, INC.

13

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code541800
Sponsor’s telephone number2124300808
Plan sponsor’s address114 JOHN STREET, SUITE 903, NEW YORK, NY, 10272

Signature of

RolePlan administrator
Date2024-04-26
Name of individual signingNANCY L MATNICK
RoleEmployer/plan sponsor
Date2024-04-26
Name of individual signingNANCY L MATNICK

ENDAI CORPORATION 401(K) PROFIT SHARING PLAN

2022

454902761

2023-05-24

ENDAI MARKETING GROWTH, INC.

14

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code541800
Sponsor’s telephone number2124300808
Plan sponsor’s address114 JOHN STREET, SUITE 903, NEW YORK, NY, 10272

Signature of

RolePlan administrator
Date2023-05-24
Name of individual signingNANCY MATNICK
RoleEmployer/plan sponsor
Date2023-05-24
Name of individual signingNANCY MATNICK

ENDAI CORPORATION 401(K) PROFIT SHARING PLAN

2021

454902761

2022-05-26

ENDAI MARKETING GROWTH, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code541800
Sponsor’s telephone number2124300808
Plan sponsor’s address114 JOHN STREET, SUITE 903, NEW YORK, NY, 10272

Signature of

RolePlan administrator
Date2022-05-26
Name of individual signingNANCY L MATNICK
RoleEmployer/plan sponsor
Date2022-05-26
Name of individual signingNANCY L MATNICK

ENDAI CORPORATION 401(K) PROFIT SHARING PLAN

2020

454902761

2021-06-16

ENDAI MARKETING GROWTH, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code541800
Sponsor’s telephone number2124300808
Plan sponsor’s address114 JOHN STREET, SUITE 903, NEW YORK, NY, 10272

Signature of

RolePlan administrator
Date2021-06-16
Name of individual signingNANCY MATNICK
RoleEmployer/plan sponsor
Date2021-06-16
Name of individual signingNANCY MATNICK

ENDAI CORPORATION 401(K) PROFIT SHARING PLAN

2019

454902761

2020-05-20

ENDAI MARKETING GROWTH, INC.

14

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code541800
Sponsor’s telephone number2124300808
Plan sponsor’s address213 W 35TH STREET, SUITE 1300, NEW YORK, NY, 10001

Signature of

RolePlan administrator
Date2020-05-20
Name of individual signingNANCY MATNICK

ENDAI CORPORATION 401(K) PROFIT SHARING PLAN

2018

454902761

2019-05-22

ENDAI MARKETING GROWTH, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code541800
Sponsor’s telephone number2124300808
Plan sponsor’s address213 W 35TH STREET, SUITE 1300, NEW YORK, NY, 10001

Signature of

RolePlan administrator
Date2019-05-22
Name of individual signingNANCY MATNICK
RoleEmployer/plan sponsor
Date2019-05-22
Name of individual signingNANCY MATNICK

ENDAI CORPORATION 401(K) PROFIT SHARING PLAN

2017

454902761

2018-09-11

ENDAI MARKETING GROWTH, INC.

17

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code541800
Sponsor’s telephone number2124300808
Plan sponsor’s address213 W 35TH STREET, SUITE 1300, NEW YORK, NY, 10001

Signature of

RolePlan administrator
Date2018-09-11
Name of individual signingNANCY MATNICK
RoleEmployer/plan sponsor
Date2018-09-11
Name of individual signingNANCY MATNICK

Chief Executive Officer

Name Role Address

MIKE FERRANTI

Chief Executive Officer

114 JOHN STREET #903, NEW YORK, NY, United States, 10272

DOS Process Agent

Name Role Address

NANCY MATNICK

DOS Process Agent

114 JOHN STREET #903, NEW YORK, NY, United States, 10272

History

Start date End date Type Value

2016-04-05

2020-04-03

Address

213 W 35TH STREET SUITE 1300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2016-04-05

2020-04-03

Address

213 W 35TH STREET SUITE 1300, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

2016-04-05

2020-04-03

Address

213 W 35TH STREET SUITE 1300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2014-04-15

2016-04-05

Address

217 WATER STREET SUITE 300, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

2014-04-15

2016-04-05

Address

217 WATER STREET SUITE 300, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

2012-04-27

2016-04-05

Address

217 WATER STREET SUITE 300, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200403060109

2020-04-03

BIENNIAL STATEMENT

2020-04-01

180410006031

2018-04-10

BIENNIAL STATEMENT

2018-04-01

160405006442

2016-04-05

BIENNIAL STATEMENT

2016-04-01

140415006299

2014-04-15

BIENNIAL STATEMENT

2014-04-01

120427000103

2012-04-27

APPLICATION OF AUTHORITY

2012-04-27

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts