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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-04-24 |
Name of individual signing | BEVERLY WINIKOFF |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
GHP SOLUTIONS, LLC | DOS Process Agent | 220 EAST 42 STREET, #710, NEW YORK, NY, United States, 10017 |
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) |
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