Search icon

VIDEO MONITORING SERVICES OF AMERICA, L.P.

Company Details

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

form 5500

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
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 address 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2013-10-25
Name of individual signing CHRISTINE WITTNEBEN
VMS, LP 401(K) PLAN 2011 133889971 2012-10-11 VIDEO MONITORING SERVICES OF AMERICA, L.P. 703
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
VMS, LP 401(K) PLAN 2010 133889971 2012-05-09 VIDEO MONITORING SERVICES OF AMERICA, L.P. 733
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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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