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. |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
DANIEL FERRANTI | Agent | 1225 HIGH HAWK ROAD, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
JEFF MELLO | PRESIDENT | 58 OAK HILL AVE WRENTHAM, MA 02093 USA |
Name | Role | Address |
---|---|---|
JOHN ROURKE | CEO | 9 ISLAND AVE MIAMI BEACH , FL 33139 USA |
Name | Role | Address |
---|---|---|
DAN FERRANTI | CTO | 1225 HIGH HAWK RD EAST GREENWICH, RI 02818 USA |
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 |
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