Name: | VIDEO MONITORING SERVICES OF AMERICA, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 15 May 1996 (29 years ago) |
Entity Number: | 2030109 |
County: | New York |
Place of Formation: | New York |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VMS, LP 401(K) PLAN | 2012 | 133889971 | 2013-10-25 | VIDEO MONITORING SERVICES OF AMERICA, L.P. | 0 | |||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-25 |
Name of individual signing | CHRISTINE WITTNEBEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 541600 |
Sponsor’s telephone number | 2123295230 |
Plan sponsor’s mailing address | 100 JERICHO QUADRANGLE SUITE 300, JERICHO, NY, 11753 |
Plan sponsor’s address | 100 JERICHO QUADRANGLE SUITE 300, JERICHO, NY, 11753 |
Plan administrator’s name and address
Administrator’s EIN | 133889971 |
Plan administrator’s name | VIDEO MONITORING SERVICES OF AMERICA, L.P. |
Plan administrator’s address | 100 JERICHO QUADRANGLE SUITE 300, JERICHO, NY, 11753 |
Administrator’s telephone number | 2123295230 |
Number of participants as of the end of the plan year
Active participants | 505 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 88 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 3 |
Number of participants with account balances as of the end of the plan year | 255 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-10-11 |
Name of individual signing | CHRISTINE WITTNEBEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 541600 |
Sponsor’s telephone number | 5164796300 |
Plan sponsor’s mailing address | 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, 11753 |
Plan sponsor’s address | 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, 11753 |
Plan administrator’s name and address
Administrator’s EIN | 133889971 |
Plan administrator’s name | VIDEO MONITORING SERVICES OF AMERICA, L.P. |
Plan administrator’s address | 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, 11753 |
Administrator’s telephone number | 5164796300 |
Number of participants as of the end of the plan year
Active participants | 589 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 114 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 324 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-05-09 |
Name of individual signing | CHRISTINE WITTNEBEN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-18 | 2013-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-05-18 | 2013-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1996-05-15 | 2004-05-18 | Address | 330 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130517000139 | 2013-05-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-06-16 |
130517000145 | 2013-05-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-05-17 |
040518000013 | 2004-05-18 | CERTIFICATE OF CHANGE | 2004-05-18 |
960805000162 | 1996-08-05 | AFFIDAVIT OF PUBLICATION | 1996-08-05 |
960805000167 | 1996-08-05 | AFFIDAVIT OF PUBLICATION | 1996-08-05 |
960515000461 | 1996-05-15 | CERTIFICATE OF LIMITED PARTNERSHIP | 1996-05-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State