Search icon

UNDERLINE COMMUNICATIONS, LLC

Company Details

Name: UNDERLINE COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Apr 2001 (24 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 2631271
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNDERLINE COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2015 134168006 2016-07-20 UNDERLINE COMMUNICATIONS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511190
Sponsor’s telephone number 2129944340
Plan sponsor’s address 12 WEST 27TH STREET, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing SUSAN BERMAN
UNDERLINE COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2014 134168006 2015-09-28 UNDERLINE COMMUNICATIONS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511190
Sponsor’s telephone number 2129944340
Plan sponsor’s address 12 WEST 27TH STREET, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing SUSAN BERMAN
UNDERLINE COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2013 134168006 2014-07-16 UNDERLINE COMMUNICATIONS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511190
Sponsor’s telephone number 2129944340
Plan sponsor’s address 12 WEST 27TH STREET, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing SUSAN BERMAN
UNDERLINE COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2012 134168006 2013-07-08 UNDERLINE COMMUNICATIONS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511190
Sponsor’s telephone number 2129944340
Plan sponsor’s address 12 WEST 27TH STREET, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing SUSAN BERMAN
UNDERLINE COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2011 134168006 2012-09-27 UNDERLINE COMMUNICATIONS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511190
Sponsor’s telephone number 2129944340
Plan sponsor’s address 12 WEST 27TH STREET, 14TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134168006
Plan administrator’s name UNDERLINE COMMUNICATIONS, LLC
Plan administrator’s address 12 WEST 27TH STREET, 14TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129944340

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing SUSAN BERMAN
UNDERLINE COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2010 134168006 2011-07-19 UNDERLINE COMMUNICATIONS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511190
Sponsor’s telephone number 2129944340
Plan sponsor’s address 12 WEST 27TH STREET, 14TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134168006
Plan administrator’s name UNDERLINE COMMUNICATIONS, LLC
Plan administrator’s address 12 WEST 27TH STREET, 14TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129944340

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing SUSAN BERMAN
UNDERLINE COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2009 134168006 2010-10-09 UNDERLINE COMMUNICATIONS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511190
Sponsor’s telephone number 2129944340
Plan sponsor’s address 12 WEST 27TH STREET, 14TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134168006
Plan administrator’s name UNDERLINE COMMUNICATIONS, LLC
Plan administrator’s address 12 WEST 27TH STREET, 14TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129944340

Signature of

Role Plan administrator
Date 2010-10-09
Name of individual signing SUSAN BERMAN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2007-07-31 2016-03-02 Address 460 PARK AVENUE 21ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-06-21 2007-07-31 Address 12 W 27TH ST 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-01 2005-06-21 Address 12 W 27TH ST / 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-24 2003-05-01 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231000480 2020-12-31 CERTIFICATE OF MERGER 2020-12-31
190626060238 2019-06-26 BIENNIAL STATEMENT 2019-04-01
170420006061 2017-04-20 BIENNIAL STATEMENT 2017-04-01
160302000310 2016-03-02 CERTIFICATE OF CHANGE 2016-03-02
160229006080 2016-02-29 BIENNIAL STATEMENT 2015-04-01
130508002001 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110503002609 2011-05-03 BIENNIAL STATEMENT 2011-04-01
080320000235 2008-03-20 CERTIFICATE OF PUBLICATION 2008-03-20
070731000132 2007-07-31 CERTIFICATE OF CHANGE 2007-07-31
070426002245 2007-04-26 BIENNIAL STATEMENT 2007-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State