Search icon

GHP SOLUTIONS, LLC

Company Details

Name: GHP SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jul 2002 (23 years ago)
Date of dissolution: 22 Mar 2024
Entity Number: 2784477
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 EAST 42 STREET, #710, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J1N8WGTB9H87 2022-07-23 220 E 42ND ST RM 710, NEW YORK, NY, 10017, 5806, USA 220 E 42 ST STE 710, NEW YORK, NY, 10017, 5806, USA

Business Information

Doing Business As GYNUITY
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-06-24
Initial Registration Date 2007-05-03
Entity Start Date 2002-06-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YELENA ELYUKIN
Address 220 E 42 ST, STE 710, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name INGRIDA PLATAIS
Address 220 E 42 ST, STE 710, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name BEVERLY WINIKOFF
Address 220 E 42 ST, STE 710, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name INGRIDA PLATAIS
Address 220 E 42 ST, STE 710, NEW YORK, NY, 10017, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GHP SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2022 061652595 2023-04-24 GHP SOLUTIONS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2124481230
Plan sponsor’s address 220 EAST 42ND STREET, #710, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing BEVERLY WINIKOFF
GHP SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2021 061652595 2022-08-24 GHP SOLUTIONS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2124481230
Plan sponsor’s address 220 EAST 42ND STREET, #710, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing BEVERLY WINIKOFF
GHP SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2020 061652595 2021-10-04 GHP SOLUTIONS, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2124481230
Plan sponsor’s address 220 EAST 42ND STREET, #710, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing BEVERLY WINIKOFF
GHP SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2019 061652595 2020-09-25 GHP SOLUTIONS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2124481230
Plan sponsor’s address 220 EAST 42ND STREET, #710, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing BEVERLY WINIKOFF

DOS Process Agent

Name Role Address
GHP SOLUTIONS, LLC DOS Process Agent 220 EAST 42 STREET, #710, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2020-07-09 2024-03-25 Address 220 EAST 42 STREET, #710, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-11 2020-07-09 Address 15 EAST 26TH ST STE 801, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-07-06 2008-07-11 Address 15 E 26TH ST / 16TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-07-01 2004-07-06 Address 333 EAST 30TH STREET, APARTMENT 15J, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000111 2024-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-22
200709061796 2020-07-09 BIENNIAL STATEMENT 2020-07-01
190321000382 2019-03-21 CERTIFICATE OF AMENDMENT 2019-03-21
180703006560 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007014 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006656 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120711006392 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100716002638 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080711002998 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060718002113 2006-07-18 BIENNIAL STATEMENT 2006-07-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State