Search icon

EXCEED DIGITAL SYSTEMS, LLC

Company Details

Name: EXCEED DIGITAL SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2002 (22 years ago)
Date of dissolution: 01 Dec 2016
Entity Number: 2813852
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 E 39 ST, 4TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCEED DIGITAL SYSTEMS. LLC 401(K) PLAN 2016 141848474 2017-04-07 EXCEED DIGITAL SYSTEMS. LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2127929930
Plan sponsor’s address 30 E. 39TH STREET 4TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing CHRISTIAN UGOLINI
EXCEED DIGITAL SYSTEMS. LLC 401(K) PLAN 2016 141848474 2017-03-09 EXCEED DIGITAL SYSTEMS. LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2127929930
Plan sponsor’s address 30 E. 39TH STREET 4TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-03-08
Name of individual signing CHRISTIAN UGOLINI
EXCEED DIGITAL SYSTEMS. LLC 401(K) PLAN 2015 141848474 2016-04-04 EXCEED DIGITAL SYSTEMS. LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2127929930
Plan sponsor’s address 30 E. 39TH STREET 4TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-04-04
Name of individual signing CHRISTIAN UGOLINI
EXCEED DIGITAL SYSTEMS. LLC 401(K) PLAN 2014 141848474 2015-04-14 EXCEED DIGITAL SYSTEMS. LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2127929930
Plan sponsor’s address 30 E. 39TH STREET 4TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing CHRISTIAN UGOLINI

Agent

Name Role Address
CHRISTIAN UGOLINI Agent 420 LEXINGTON AVE, SUITE 300, NEW YORK, NY, 10170

DOS Process Agent

Name Role Address
EXCEED DIGITAL SYSTEMS, LLC DOS Process Agent 30 E 39 ST, 4TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-06-13 2014-10-03 Address 420 LEXINGTON AVE, SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2012-09-18 2013-06-13 Address 150 WEST 25TH ST, STE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-09-24 2012-09-18 Address 150 WEST 25TH STREET / #901, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-29 2010-09-24 Address 1133 BROADWAY, SUITE 819, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-09-20 2006-08-29 Address JOHN COLASANTE, 249-02 JERICHO TPKE / #102, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2002-09-20 2013-06-13 Address 249-02 JERICHO TPKE. STE. 204, FLORAL PARK, NY, 11001, USA (Type of address: Registered Agent)
2002-09-20 2004-09-20 Address 249-02 JERICHO TPKE. STE. 204, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201000277 2016-12-01 CERTIFICATE OF MERGER 2016-12-01
141003006300 2014-10-03 BIENNIAL STATEMENT 2014-09-01
130613000465 2013-06-13 CERTIFICATE OF CHANGE 2013-06-13
120918002080 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100924002134 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080902002083 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060829002348 2006-08-29 BIENNIAL STATEMENT 2006-09-01
040920002441 2004-09-20 BIENNIAL STATEMENT 2004-09-01
020920000020 2002-09-20 ARTICLES OF ORGANIZATION 2002-09-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State