Search icon

SCIENAPTIC SYSTEMS INC.

Print

Details

Entity Number 4621888

Status Active

NameSCIENAPTIC SYSTEMS INC.

CountyNew York

Date of registration 14 Aug 2014 (10 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address 224W, 35TH STREET, SUITE 800, NEW YORK, NY, United States, 10001

Principal Address ZIP code 10001

form 5500

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

SCIENAPTIC SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST

2023

471596539

2024-06-12

SCIENAPTIC SYSTEMS INC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code541990
Sponsor’s telephone number9296246173
Plan sponsor’s address540 WEST 47TH ST 16TH FLOOR, NEW YORK, NY, 10036

Signature of

RolePlan administrator
Date2024-06-12
Name of individual signingVAIBHAV GHAI

SCIENAPTIC SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST

2022

471596539

2023-06-30

SCIENAPTIC SYSTEMS INC

10

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code541990
Sponsor’s telephone number9296246173
Plan sponsor’s address540 WEST 47TH ST 16TH FLOOR, NEW YORK, NY, 10036

Signature of

RolePlan administrator
Date2023-06-30
Name of individual signingEDWARD ROJAS

SPIN-OFF TERMINATION PLAN FOR SCIENAPTIC SYSTEMS INC.

2021

471596539

2022-06-15

SCIENAPTIC SYSTEMS INC

4

View Page

Three-digit plan number (PN)001
Effective date of plan2021-03-01
Business code541214
Plan sponsor’s address224 W 35TH STREET, SUITE 800, NEW YORK, NY, 10001

Signature of

RolePlan administrator
Date2022-06-15
Name of individual signingSHERYL SOUTHWICK

SPIN-OFF TERMINATION PLAN FOR SCIENAPTIC SYSTEMS INC.

2021

471596539

2022-09-15

SCIENAPTIC SYSTEMS INC

4

View Page

Three-digit plan number (PN)001
Effective date of plan2021-03-01
Business code541214
Sponsor’s telephone number6466426524
Plan sponsor’s address224 W 35TH STREET, SUITE 800, NEW YORK, NY, 10018

Signature of

RolePlan administrator
Date2022-09-15
Name of individual signingSHERYL SOUTHWICK

DOS Process Agent

Name Role Address

c/o corporate creations network inc.

DOS Process Agent

600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Agent

Name Role Address

corporate creations network inc.

Agent

600 mamaroneck avenue #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address

PANKAJ KULSHRESHTHA

Chief Executive Officer

224 W 35TH STREET, SUITE 800, NEW YORK, NY, United States, 10001

History

Start date End date Type Value

2019-10-24

2022-02-01

Address

224 W 35TH STREET, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2019-10-24

2022-02-01

Address

3411 SILVERSIDE ROAD, RODNEY BUILDING, SUITE 104, WILMINGTON, DE, 19810, USA (Type of address: Service of Process)

2014-08-14

2019-10-24

Address

3411 SILVERSIDE ROAD, RODNEY BUILDING, SUITE 104, WILMINGTON, DE, 19810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220201002480

2022-01-31

CERTIFICATE OF CHANGE BY ENTITY

2022-01-31

191024060269

2019-10-24

BIENNIAL STATEMENT

2018-08-01

140814000530

2014-08-14

APPLICATION OF AUTHORITY

2014-08-14

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts