Search icon

Starburst Labs, Inc.

Company Details

Name: Starburst Labs, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Dec 2015 (9 years ago)
Identification Number: 001658634
ZIP code: 02903
County: Providence County
Place of Formation: DELAWARE
Principal Address: 50 PARK ROW WEST APT 907, PROVIDENCE, RI, 02903, USA
Purpose: PROVIDING DATA PROCESSING AND WEB BASED HOSTING SERVICES.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEALTHBOX 401(K) PLAN 2023 460977626 2024-07-03 STARBURST LABS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 9174756625
Plan sponsor’s address 50 PARK ROW WEST, SUITE 907, PROVIDENCE, RI, 02903

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 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
WEALTHBOX 401(K) PLAN 2022 460977626 2023-08-11 STARBURST LABS, 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 9174756625
Plan sponsor’s address 50 PARK ROW WEST, SUITE 907, PROVIDENCE, RI, 02903

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 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DANIEL FERRANTI Agent 1225 HIGH HAWK ROAD, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
JEFF MELLO PRESIDENT 58 OAK HILL AVE WRENTHAM, MA 02093 USA

CEO

Name Role Address
JOHN ROURKE CEO 9 ISLAND AVE MIAMI BEACH , FL 33139 USA

CTO

Name Role Address
DAN FERRANTI CTO 1225 HIGH HAWK RD EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
RICHARD MALEAN DIRECTOR 525 N. TRYON ST, 1900 CHARLOTTE, NC 28202 USA
MATTHEW WILLIAMS DIRECTOR 525 N. TRYON ST, 1900 CHARLOTTE, NC 28202 USA
BENJAMIN HARRISON DIRECTOR 5 FRANKLIN PLACE, 9D NEW YORK, NY 10012 USA

Filings

Number Name File Date
202451483540 Annual Report 2024-04-18
202332470140 Annual Report 2023-04-06
202332472180 Statement of Change of Registered/Resident Agent 2023-04-06
202332472900 Annual Report 2023-04-06
202332469090 Reinstatement 2023-04-06
202223937330 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220170550 Revocation Notice For Failure to File An Annual Report 2022-06-27
202199363980 Annual Report 2021-07-19
202198957090 Revocation Notice For Failure to File An Annual Report 2021-07-02
202198901750 Registered Office Not Maintained 2021-06-07

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State