Search icon

SHAMASK, LLC

Company Details

Name: SHAMASK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Feb 2001 (24 years ago)
Date of dissolution: 06 Apr 2017
Entity Number: 2602812
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 263 WEST 38TH ST, 12TH FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAMASK, LLC DEFINED BENEFIT PLAN 2013 133887239 2014-05-21 SHAMASK, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2123911221
Plan sponsor’s address 263 WEST 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-05-21
Name of individual signing RONALDUS SHAMASK
SHAMASK, LLC DEFINED BENEFIT PLAN 2012 133887239 2014-05-05 SHAMASK, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2123911221
Plan sponsor’s address 263 W. 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-05-05
Name of individual signing RONALDUS SHAMASK
SHAMASK, LLC DEFINED BENEFIT PLAN 2012 133887239 2013-05-20 SHAMASK, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2123911221
Plan sponsor’s address 263 W. 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing RONALDUS SHAMASK
SHAMASK, LLC DEFINED BENEFIT PLAN 2011 133887239 2012-09-05 SHAMASK, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2123911221
Plan sponsor’s address 263 W. 38TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133887239
Plan administrator’s name SHAMASK, LLC
Plan administrator’s address 263 W. 38TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2123911221

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing RONALDUS SHAMASK
SHAMASK, LLC DEFINED BENEFIT PLAN 2010 133887239 2011-10-03 SHAMASK, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2123911221
Plan sponsor’s address 263 W. 38TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133887239
Plan administrator’s name SHAMASK, LLC
Plan administrator’s address 263 W. 38TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2123911221

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing RONALDUS SHAMASK
SHAMASK, LLC DEFINED BENEFIT PLAN 2009 133887239 2010-07-29 SHAMASK, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2123911221
Plan sponsor’s address 263 W. 38TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133887239
Plan administrator’s name SHAMASK, LLC
Plan administrator’s address 263 W. 38TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2123911221

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing RONALDUS SHAMASK

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 263 WEST 38TH ST, 12TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-02-06 2003-02-24 Address 22ND FLOOR, 119 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170406000331 2017-04-06 ARTICLES OF DISSOLUTION 2017-04-06
150202006374 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130207006586 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110413002265 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090202002324 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070223002102 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050224002260 2005-02-24 BIENNIAL STATEMENT 2005-02-01
030224002145 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010921000060 2001-09-21 AFFIDAVIT OF PUBLICATION 2001-09-21
010921000058 2001-09-21 AFFIDAVIT OF PUBLICATION 2001-09-21

Date of last update: 23 Feb 2025

Sources: New York Secretary of State