Search icon

THE MERRIN GROUP, LLC

Company Details

Name: THE MERRIN GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2002 (23 years ago)
Entity Number: 2748694
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 151 W 46TH STREET, STE 902, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MERRIN GROUP, LLC 401(K) PLAN 2023 030373154 2024-08-30 THE MERRIN GROUP, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 2125844020
Plan sponsor’s address 151 W 46TH STREET SUITE 902, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing TARA EVANS, FOR TAG RESOURCES

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 151 W 46TH STREET, STE 902, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-05-05 2016-09-16 Address 22 E 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-07-16 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-16 2008-05-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-03-28 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88041 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160916002011 2016-09-16 BIENNIAL STATEMENT 2016-03-01
100414002537 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080505002086 2008-05-05 BIENNIAL STATEMENT 2008-03-01
060315002285 2006-03-15 BIENNIAL STATEMENT 2006-03-01
040908002564 2004-09-08 BIENNIAL STATEMENT 2004-03-01
020716000058 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
020328000826 2002-03-28 APPLICATION OF AUTHORITY 2002-03-28

Date of last update: 06 Feb 2025

Sources: New York Secretary of State