Search icon

CHADWICK COMMUNICATIONS LLC

Company Details

Name: CHADWICK COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 1999 (26 years ago)
Entity Number: 2371176
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 49 W 27TH STS 10TH FLR, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHADWICK COMMUNICATIONS LLC 401(K) PLAN 2009 134058445 2010-08-20 CHADWICK COMMUNICATIONS LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541800
Sponsor’s telephone number 2122510555
Plan sponsor’s mailing address 460 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Plan sponsor’s address 7TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 134058445
Plan administrator’s name CHADWICK COMMUNICATIONS LLC
Plan administrator’s address 460 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Administrator’s telephone number 2122510555

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-08-20
Name of individual signing CHARLES CHADWICK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 49 W 27TH STS 10TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-04-26 2001-05-16 Address 49 W. 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070423002146 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050518002007 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030522002386 2003-05-22 BIENNIAL STATEMENT 2003-04-01
010516002345 2001-05-16 BIENNIAL STATEMENT 2001-04-01
990930000641 1999-09-30 CERTIFICATE OF AMENDMENT 1999-09-30
990917000733 1999-09-17 CERTIFICATE OF AMENDMENT 1999-09-17
990730000785 1999-07-30 AFFIDAVIT OF PUBLICATION 1999-07-30
990730000783 1999-07-30 AFFIDAVIT OF PUBLICATION 1999-07-30
990426000341 1999-04-26 ARTICLES OF ORGANIZATION 1999-04-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State