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