Search icon

THE JEROME LEVY FORECASTING CENTER LLC

Company Details

Name: THE JEROME LEVY FORECASTING CENTER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2001 (23 years ago)
Entity Number: 2684137
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEROME LEVY FORECASTING CENTER, LLC 401(K) PLAN 2023 134183119 2024-06-06 JEROME LEVY FORECASTING CENTER, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9146660641
Plan sponsor’s mailing address PO BOX 327, MT. KISCO, NY, 10549
Plan sponsor’s address C/O RESNICK AND NEWMAN, 120 WHITE PLAINS ROAD, SUITE 425, TARRYTOWN, NY, 10591

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing ROBERT KING
Valid signature Filed with authorized/valid electronic signature
JEROME LEVY FORECASTING CENTER, LLC 401K PLAN 2012 134183119 2013-05-07 JEROME LEVY FORECASTING CENTER, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9146660641
Plan sponsor’s address 69 MOGER AVENUE, MT. KISCO, NY, 10549

Plan administrator’s name and address

Administrator’s EIN 134183119
Plan administrator’s name JEROME LEVY FORECASTING CENTER, LLC
Plan administrator’s address 69 MOGER AVENUE, MT. KISCO, NY, 10549
Administrator’s telephone number 9146660641

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing DAVID LEVY
JEROME LEVY FORECASTING CENTER, LLC 401K PLAN 2011 134183119 2012-06-04 JEROME LEVY FORECASTING CENTER, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9146660641
Plan sponsor’s address 69 MOGER AVENUE, MT. KISCO, NY, 10549

Plan administrator’s name and address

Administrator’s EIN 134183119
Plan administrator’s name JEROME LEVY FORECASTING CENTER, LLC
Plan administrator’s address 69 MOGER AVENUE, MT. KISCO, NY, 10549
Administrator’s telephone number 9146660641

Signature of

Role Plan administrator
Date 2012-06-04
Name of individual signing DAVID LEVY
JEROME LEVY FORECASTING CENTER, LLC 401K PLAN 2010 134183119 2011-04-01 JEROME LEVY FORECASTING CENTER, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9146660641
Plan sponsor’s address 69 MOGER AVENUE, MT. KISCO, NY, 10549

Plan administrator’s name and address

Administrator’s EIN 134183119
Plan administrator’s name JEROME LEVY FORECASTING CENTER, LLC
Plan administrator’s address 69 MOGER AVENUE, MT. KISCO, NY, 10549
Administrator’s telephone number 9146660641

Signature of

Role Plan administrator
Date 2011-04-01
Name of individual signing DAVID LEVY
JEROME LEVY FORECASTING CENTER, LLC 401K PLAN 2009 134183119 2010-07-08 JEROME LEVY FORECASTING CENTER, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9146660641
Plan sponsor’s address 69 MOGER AVENUE, MT. KISCO, NY, 10549

Plan administrator’s name and address

Administrator’s EIN 134183119
Plan administrator’s name JEROME LEVY FORECASTING CENTER, LLC
Plan administrator’s address 69 MOGER AVENUE, MT. KISCO, NY, 10549
Administrator’s telephone number 9146660641

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing DAVID LEVY

DOS Process Agent

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

History

Start date End date Type Value
2001-09-27 2023-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911003750 2023-09-11 BIENNIAL STATEMENT 2023-09-01
190903063204 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006496 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150904006268 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130912006243 2013-09-12 BIENNIAL STATEMENT 2013-09-01
111020002685 2011-10-20 BIENNIAL STATEMENT 2011-09-01
090922002526 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070918002009 2007-09-18 BIENNIAL STATEMENT 2007-09-01
050902002277 2005-09-02 BIENNIAL STATEMENT 2005-09-01
030828002200 2003-08-28 BIENNIAL STATEMENT 2003-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State