Search icon

NYAM LLC

Company Details

Name: NYAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 1998 (26 years ago)
Entity Number: 2328329
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 354 BROADWAY, Apt. 11, NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EDBKNEKZNK6875 2328329 US-NY GENERAL ACTIVE No data

Addresses

Legal 354 BROADWAY #11, NEW YORK, US-NY, US, 10013
Headquarters 354 Broadway, apt.11, New York, US-NY, US, 10013

Registration details

Registration Date 2020-10-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2328329

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYAM, LLC 401(K) PLAN 2017 134036525 2018-11-14 NYAM, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523130
Sponsor’s telephone number 2125666211
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1104, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-11-14
Name of individual signing JAN-WILLEM VAN DEN DORPEL
Role Employer/plan sponsor
Date 2018-11-14
Name of individual signing JAN-WILLEM VAN DEN DORPEL
NYAM, LLC 401(K) PLAN 2017 134036525 2018-07-11 NYAM, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523130
Sponsor’s telephone number 2125666211
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1104, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing JAN-WILLEM VAN DEN DORPEL
NYAM, LLC 401(K) PLAN 2016 134036525 2017-06-29 NYAM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523130
Sponsor’s telephone number 2125666211
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1104, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing JAN-WILLEM VAN DEN DORPEL
Role Employer/plan sponsor
Date 2017-06-29
Name of individual signing JAN-WILLEM VAN DEN DORPEL
NYAM, LLC 401(K) PLAN 2015 134036525 2016-07-22 NYAM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523130
Sponsor’s telephone number 2125666211
Plan sponsor’s address 80 MAIDEN LANE, SUITE 202, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing JAN-WILLEM VAN DEN DORPEL
NYAM, LLC 401(K) PLAN 2014 134036525 2015-07-14 NYAM, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523130
Sponsor’s telephone number 2125663265
Plan sponsor’s address 1 NORTH END AVENUE, SUITE 1121, NEW YORK, NY, 10282

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing JAN WILLEM VAN DEL DORPEL
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing JAN WILLEM VAN DEL DORPEL
NYAM, LLC 401(K) PLAN 2013 134036525 2014-06-23 NYAM, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523130
Sponsor’s telephone number 2125663265
Plan sponsor’s address 1 NORTH END AVENUE, SUITE 1121, NEW YORK, NY, 10282

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing JAN-WILLEM VAN DEN DORPEL
Role Employer/plan sponsor
Date 2014-06-23
Name of individual signing JAN-WILLEM VAN DEN DORPEL
NYAM, LLC 401(K) PLAN 2012 134036525 2013-05-23 NYAM, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523130
Sponsor’s telephone number 2125666211
Plan sponsor’s address 1 NORTH END AVENUE, SUITE 1121, NEW YORK, NY, 10282

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing KEIRA MAYOCK
Role Employer/plan sponsor
Date 2013-05-23
Name of individual signing JAN WILLEM VAN DEN DORPEL
NYAM, LLC 401(K) PLAN 2011 134036525 2012-07-11 NYAM, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2125666211
Plan sponsor’s address 1 NORTH END AVENUE SUITE 1121, NEW YORK, NY, 10282

Plan administrator’s name and address

Administrator’s EIN 134036525
Plan administrator’s name NYAM, LLC
Plan administrator’s address 1 NORTH END AVENUE SUITE 1121, NEW YORK, NY, 10282
Administrator’s telephone number 2125666211

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing ALEXIS HULT
NYAM, LLC 401(K) PLAN 2010 134036525 2011-09-28 NYAM, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2125666211
Plan sponsor’s address 1 NORTH END AVENUE, SUITE 1121, NEW YORK, NY, 10282

Plan administrator’s name and address

Administrator’s EIN 134036525
Plan administrator’s name NYAM, LLC
Plan administrator’s address 1 NORTH END AVENUE, SUITE 1121, NEW YORK, NY, 10282
Administrator’s telephone number 2125666211

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing JAN WILLEM VAN DEN DORPEL
NYAM, LLC 401(K) PLAN 2009 134036525 2010-06-09 NYAM, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2125666211
Plan sponsor’s address 1 NORTH END AVENUE, SUITE 1121, NEW YORK, NY, 10282

Plan administrator’s name and address

Administrator’s EIN 134036525
Plan administrator’s name NYAM, LLC
Plan administrator’s address 1 NORTH END AVENUE, SUITE 1121, NEW YORK, NY, 10282
Administrator’s telephone number 2125666211

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing JAN WILLEM VAN DEN DORPEL
Role Employer/plan sponsor
Date 2010-06-09
Name of individual signing JAN WILLEM VAN DEN DORPEL

DOS Process Agent

Name Role Address
NYAM LLC DOS Process Agent 354 BROADWAY, Apt. 11, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-10-23 2025-01-31 Address 354 BROADWAY, Apt. 11, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-07-26 2024-10-23 Address 354 BROADWAY #11, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-05-16 2018-07-26 Address ONE NORTH END AVENUE STE 1121, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2004-04-01 2005-05-16 Address ONE NORTH END AVENUE, SUITE 1121, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2000-12-05 2004-04-01 Address 4 WORLD TRADE CENTER, 7TH FLOOR / ROOM 7178, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1998-12-24 2000-12-05 Address 4 WORLD TRADE CENTER 8TH FL, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003028 2025-01-31 BIENNIAL STATEMENT 2025-01-31
241023001557 2024-10-23 BIENNIAL STATEMENT 2024-10-23
221022000316 2022-10-22 BIENNIAL STATEMENT 2020-12-01
201202061455 2020-12-02 BIENNIAL STATEMENT 2018-12-01
180726000936 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
050516001127 2005-05-16 CERTIFICATE OF CHANGE 2005-05-16
040401000169 2004-04-01 CERTIFICATE OF CHANGE 2004-04-01
001205002004 2000-12-05 BIENNIAL STATEMENT 2000-12-01
981224000186 1998-12-24 ARTICLES OF ORGANIZATION 1998-12-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State