Name: | INGRAM LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Mar 1998 (27 years ago) |
Entity Number: | 2238260 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 150 EAST 42ND STREET, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 150 East 42nd Street, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INGRAM LLP RETIREMENT PLAN | 2023 | 133539044 | 2024-09-19 | INGRAM LLP | 78 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-19 |
Name of individual signing | TERRI STUVA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-09-19 |
Name of individual signing | CORY WEISS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 150 EAST 42ND STREET, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-08 | Address | 150 EAST 42ND STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-03-26 | 2024-01-03 | Address | 250 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2008-02-14 | 2023-03-26 | Address | 250 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2003-01-29 | 2008-02-14 | Address | 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1999-08-31 | 2024-01-08 | Name | INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI, LLP |
1998-03-13 | 1999-08-31 | Name | HUTTON INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI, LLP |
1998-03-13 | 2003-01-29 | Address | 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108003283 | 2024-01-08 | CERTIFICATE OF AMENDMENT | 2024-01-08 |
240103002696 | 2024-01-03 | FIVE YEAR STATEMENT | 2024-01-03 |
230326000483 | 2022-06-21 | CERTIFICATE OF AMENDMENT | 2022-06-21 |
180126002037 | 2018-01-26 | FIVE YEAR STATEMENT | 2018-03-01 |
130213002411 | 2013-02-13 | FIVE YEAR STATEMENT | 2013-03-01 |
080214002741 | 2008-02-14 | FIVE YEAR STATEMENT | 2008-03-01 |
030129002187 | 2003-01-29 | FIVE YEAR STATEMENT | 2003-03-01 |
990831000011 | 1999-08-31 | CERTIFICATE OF AMENDMENT | 1999-08-31 |
980612000150 | 1998-06-12 | AFFIDAVIT OF PUBLICATION | 1998-06-12 |
980612000144 | 1998-06-12 | AFFIDAVIT OF PUBLICATION | 1998-06-12 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State