Search icon

NEW YORK LIFE ENTERPRISES LLC

Company Details

Name: NEW YORK LIFE ENTERPRISES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2714329
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK LIFE INTERNATIONAL LLC PROFIT SHARING PLAN 2011 134199614 2012-11-20 NEW YORK LIFE ENTERPRISES LLC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524140
Sponsor’s telephone number 2125767000
Plan sponsor’s address 51 MADISON AVENUE, RM 1516, NEW YORK, NY, 100101603

Plan administrator’s name and address

Administrator’s EIN 134199614
Plan administrator’s name NEW YORK LIFE ENTERPRISES LLC
Plan administrator’s address 51 MADISON AVENUE, RM 1516, NEW YORK, NY, 100101603
Administrator’s telephone number 2125767000

Signature of

Role Plan administrator
Date 2012-11-20
Name of individual signing RODERICK E. ALLEN
Role Employer/plan sponsor
Date 2012-11-20
Name of individual signing RODERICK E. ALLEN
NEW YORK LIFE INTERNATIONAL LLC PROFIT SHARING PLAN 2011 134199614 2012-10-10 NEW YORK LIFE ENTERPRISES LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524140
Sponsor’s telephone number 2125767000
Plan sponsor’s address 51 MADISON AVENUE, ROOM 511, NEW YORK, NY, 100101603

Plan administrator’s name and address

Administrator’s EIN 134199614
Plan administrator’s name NEW YORK LIFE ENTERPRISES LLC
Plan administrator’s address 51 MADISON AVENUE, ROOM 511, NEW YORK, NY, 100101603
Administrator’s telephone number 2125767000

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing RODERICK E. ALLEN
Role Employer/plan sponsor
Date 2012-10-10
Name of individual signing RODERICK E. ALLEN
NEW YORK LIFE INTERNATIONAL LLC PROFIT SHARING PLAN 2010 134199614 2012-11-29 NEW YORK LIFE ENTERPRISES LLC 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524140
Sponsor’s telephone number 2125767000
Plan sponsor’s address 51 MADISON AVENUE, RM 1516, NEW YORK, NY, 100101603

Plan administrator’s name and address

Administrator’s EIN 134199614
Plan administrator’s name NEW YORK LIFE ENTERPRISES LLC
Plan administrator’s address 51 MADISON AVENUE, RM 1516, NEW YORK, NY, 100101603
Administrator’s telephone number 2125767000

Signature of

Role Plan administrator
Date 2012-11-29
Name of individual signing RODERICK E. ALLEN
Role Employer/plan sponsor
Date 2012-11-29
Name of individual signing RODERICK E. ALLEN
NEW YORK LIFE INTERNATIONAL LLC PROFIT SHARING PLAN 2010 134199614 2011-10-12 NEW YORK LIFE ENTERPRISES LLC 43
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 524140
Sponsor’s telephone number 2125767000
Plan sponsor’s address 51 MADISON AVENUE, RM 1516, NEW YORK, NY, 100101603

Plan administrator’s name and address

Administrator’s EIN 134199614
Plan administrator’s name NEW YORK LIFE ENTERPRISES LLC
Plan administrator’s address 51 MADISON AVENUE, RM 1516, NEW YORK, NY, 100101603
Administrator’s telephone number 2125767000

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing RODERICK E. ALLEN
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing RODERICK E. ALLEN

DOS Process Agent

Name Role Address
NEW YORK LIFE ENTERPRISES LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2002-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-02 2002-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-01-02 2002-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102001146 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002581 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060568 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-34584 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34583 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102008009 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160122006118 2016-01-22 BIENNIAL STATEMENT 2016-01-01
140204006209 2014-02-04 BIENNIAL STATEMENT 2014-01-01
110502000225 2011-05-02 CERTIFICATE OF AMENDMENT 2011-05-02
100126002235 2010-01-26 BIENNIAL STATEMENT 2010-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State