Name: | NORTHERN FUNDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 1999 (26 years ago) |
Entity Number: | 2374930 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 132 WEST 31ST ST STREET 13FL, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTHERN FUNDING, LLC 401(K) PLAN | 2010 | 134065067 | 2011-07-11 | NORTHERN FUNDING, LLC | 5 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 134065067 |
Plan administrator’s name | NORTHERN FUNDING, LLC |
Plan administrator’s address | 333 SEVENTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2124652003 |
Signature of
Role | Plan administrator |
Date | 2011-07-11 |
Name of individual signing | ALICE NYBRUG |
Role | Employer/plan sponsor |
Date | 2011-07-11 |
Name of individual signing | ALICE NYBRUG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 2124652003 |
Plan sponsor’s address | 333 SEVENTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 134065067 |
Plan administrator’s name | NORTHERN FUNDING, LLC |
Plan administrator’s address | 333 SEVENTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2124652003 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | ALICE NYBURG |
Role | Employer/plan sponsor |
Date | 2010-10-14 |
Name of individual signing | ALICE NYBURG |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 132 WEST 31ST ST STREET 13FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2007-05-11 | Address | ATTN ARNOLD N BRESSLER ESQ, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2006-10-04 | 2006-10-16 | Address | ATTN: ARNOLD N. BRESSLER, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2005-10-24 | 2006-10-04 | Address | ATTN ARNOLD N BRESSLER ESQ, 1 PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
1999-05-05 | 2005-10-24 | Address | ATTN: ARNOLD N BRESSLER ESQ, ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070511002038 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
061016000571 | 2006-10-16 | CERTIFICATE OF AMENDMENT | 2006-10-16 |
061004000704 | 2006-10-04 | CERTIFICATE OF CHANGE | 2006-10-04 |
060317002269 | 2006-03-17 | BIENNIAL STATEMENT | 2005-05-01 |
051024002985 | 2005-10-24 | BIENNIAL STATEMENT | 2005-05-01 |
030530002243 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
990811000699 | 1999-08-11 | AFFIDAVIT OF PUBLICATION | 1999-08-11 |
990811000697 | 1999-08-11 | AFFIDAVIT OF PUBLICATION | 1999-08-11 |
990505000656 | 1999-05-05 | ARTICLES OF ORGANIZATION | 1999-05-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State