Search icon

MARKETUS ASSOCIATES, L.L.C.

Company Details

Name: MARKETUS ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773620
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ED HAJIM, 730 FIFTH AVE 15TH FLR, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKETUS ASSOCIATES, L.L.C. 401(K) PLAN 2009 020612270 2010-10-14 MARKETUS ASSOCIATES, L.L.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523110
Sponsor’s telephone number 2122188283
Plan sponsor’s address 730 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 020612270
Plan administrator’s name MARKETUS ASSOCIATES, L.L.C.
Plan administrator’s address 730 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2122188283

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing EDMUND A. HAJIM

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ED HAJIM, 730 FIFTH AVE 15TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-12-06 2010-06-03 Address 600 FIFTH AVE., 25TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2002-05-31 2002-12-06 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100603002852 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080512002462 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060530002271 2006-05-30 BIENNIAL STATEMENT 2006-05-01
040519002314 2004-05-19 BIENNIAL STATEMENT 2004-05-01
030528000849 2003-05-28 AFFIDAVIT OF PUBLICATION 2003-05-28
030528000848 2003-05-28 AFFIDAVIT OF PUBLICATION 2003-05-28
021206000042 2002-12-06 CERTIFICATE OF AMENDMENT 2002-12-06
020531000800 2002-05-31 APPLICATION OF AUTHORITY 2002-05-31

Date of last update: 06 Feb 2025

Sources: New York Secretary of State