Search icon

NORTHERN FUNDING LLC

Company Details

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

form 5500

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
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 2011-07-11
Name of individual signing ALICE NYBRUG
Role Employer/plan sponsor
Date 2011-07-11
Name of individual signing ALICE NYBRUG
NORTHERN FUNDING, LLC 401(K) PLAN 2009 134065067 2010-10-14 NORTHERN FUNDING, LLC 6
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 132 WEST 31ST ST STREET 13FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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