Search icon

SCOTT SANDERS LLC

Company Details

Name: SCOTT SANDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2000 (25 years ago)
Entity Number: 2459472
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 MADISON AVE., SUITE 405, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT SANDERS LLC 401(K) PLAN 2023 134104361 2024-05-13 SCOTT SANDERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123438298
Plan sponsor’s address 99 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10016
SCOTT SANDERS LLC 401(K) PLAN 2022 134104361 2023-03-27 SCOTT SANDERS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123438298
Plan sponsor’s address 99 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10016
SCOTT SANDERS LLC 401(K) PLAN 2022 134104361 2023-03-27 SCOTT SANDERS LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123438298
Plan sponsor’s address 99 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10016
SCOTT SANDERS LLC 401(K) PLAN 2021 134104361 2022-04-30 SCOTT SANDERS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123438298
Plan sponsor’s address 99 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10016
SCOTT SANDERS LLC 401(K) PLAN 2020 134104361 2021-05-24 SCOTT SANDERS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123438298
Plan sponsor’s address 99 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10016
SCOTT SANDERS LLC 401(K) PLAN 2019 134104361 2020-03-25 SCOTT SANDERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123438298
Plan sponsor’s address 99 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10016
SCOTT SANDERS LLC 401(K) PLAN 2018 134104361 2019-08-30 SCOTT SANDERS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123438298
Plan sponsor’s address 99 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10016
SCOTT SANDERS LLC 401(K) PLAN 2017 134104361 2018-05-11 SCOTT SANDERS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123438298
Plan sponsor’s address 99 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10016
SCOTT SANDERS LLC 401(K) PLAN 2016 134104361 2017-07-11 SCOTT SANDERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123438298
Plan sponsor’s address 99 MADISON AVE, SUITE 406, NEW YORK, NY, 10016
SCOTT SANDERS LLC 401(K) PLAN 2015 134104361 2016-03-28 SCOTT SANDERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123438298
Plan sponsor’s address 27 WEST 24TH STREET, SUITE 803, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
SCOTT SANDERS LLC DOS Process Agent 99 MADISON AVE., SUITE 405, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-05-29 2024-01-09 Address 99 MADISON AVE., SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-03-09 2019-05-29 Address 27 WEST 24TH ST, #803, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-01-13 2011-03-09 Address 524 BROADWAY, #400A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-01-10 2004-01-13 Address 344 WEST 12TH STREET, APT. 6A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003635 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220112003679 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200110060165 2020-01-10 BIENNIAL STATEMENT 2020-01-01
190903002025 2019-09-03 BIENNIAL STATEMENT 2018-01-01
190529000679 2019-05-29 CERTIFICATE OF CHANGE 2019-05-29
120130002973 2012-01-30 BIENNIAL STATEMENT 2012-01-01
110309002715 2011-03-09 BIENNIAL STATEMENT 2010-01-01
040113002300 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020125002275 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000425000025 2000-04-25 AFFIDAVIT OF PUBLICATION 2000-04-25

Date of last update: 06 Feb 2025

Sources: New York Secretary of State