Search icon

SARA'S NEW YORK HOMESTAY LLC

Company Details

Name: SARA'S NEW YORK HOMESTAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 May 2001 (24 years ago)
Date of dissolution: 08 Jun 2018
Entity Number: 2645132
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 1 WEST 34TH STREET, SUITE 702, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARA'S NEW YORK HOMESTAY, LLC PROFIT SHARING PLAN 2015 113616750 2016-05-31 SARA'S NEW YORK HOMESTAY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721199
Sponsor’s telephone number 2125645979
Plan sponsor’s address 39 WEST 32ND ST SUITE 801, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing MICHAEL GRODINSKY
SARA'S NEW YORK HOMESTAY, LLC PROFIT SHARING PLAN 2014 113616750 2015-06-15 SARA'S NEW YORK HOMESTAY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721199
Sponsor’s telephone number 2125645979
Plan sponsor’s address 39 WEST 32ND ST SUITE 801, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing MICHAEL GRODINSKY
SARA'S NEW YORK HOMESTAY, LLC PROFIT SHARING PLAN 2013 113616750 2014-09-11 SARA'S NEW YORK HOMESTAY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721199
Sponsor’s telephone number 2125645979
Plan sponsor’s address 121 WEST 27TH ST. SUITE 1001, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing MICHAEL GRODINSKY
SARA'S NEW YORK HOMESTAY, LLC PROFIT SHARING PLAN 2012 113616750 2013-08-29 SARA'S NEW YORK HOMESTAY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721199
Sponsor’s telephone number 2125645979
Plan sponsor’s address 1 W 34TH ST. STE 702, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing BERNARD ZAGDANSKI
SARA'S NEW YORK HOMESTAY, LLC PROFIT SHARING PLAN 2011 113616750 2012-09-05 SARA'S NEW YORK HOMESTAY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721199
Sponsor’s telephone number 2125645979
Plan sponsor’s address 1 W 34TH ST. STE 702, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 113616750
Plan administrator’s name SARA'S NEW YORK HOMESTAY, LLC
Plan administrator’s address 1 W 34TH ST. STE 702, NEW YORK, NY, 10018
Administrator’s telephone number 2125645979

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing BERNARD ZAGDANSKI
SARA'S NEW YORK HOMESTAY, LLC PROFIT SHARING PLAN 2010 113616750 2011-07-08 SARA'S NEW YORK HOMESTAY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721199
Sponsor’s telephone number 2125645979
Plan sponsor’s address 1 W 34TH ST. STE 702, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 113616750
Plan administrator’s name SARA'S NEW YORK HOMESTAY, LLC
Plan administrator’s address 1 W 34TH ST. STE 702, NEW YORK, NY, 10018
Administrator’s telephone number 2125645979

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing BERNARD ZAGDANSKI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 WEST 34TH STREET, SUITE 702, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-05-18 2013-06-05 Address 53 WEST 36TH ST, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-05-15 2005-05-18 Address 515 E 7TH ST, 1N, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2001-05-31 2003-05-15 Address 200 OLD COUNTRY ROAD, STE. 590, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608000242 2018-06-08 ARTICLES OF DISSOLUTION 2018-06-08
130605002075 2013-06-05 BIENNIAL STATEMENT 2013-05-01
070427002185 2007-04-27 BIENNIAL STATEMENT 2007-05-01
050518002440 2005-05-18 BIENNIAL STATEMENT 2005-05-01
030515002052 2003-05-15 BIENNIAL STATEMENT 2003-05-01
011019000601 2001-10-19 AFFIDAVIT OF PUBLICATION 2001-10-19
011019000600 2001-10-19 AFFIDAVIT OF PUBLICATION 2001-10-19
010531000656 2001-05-31 ARTICLES OF ORGANIZATION 2001-05-31

Date of last update: 06 Feb 2025

Sources: New York Secretary of State