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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-04-07 |
Name of individual signing | CHRISTIAN UGOLINI |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CHRISTIAN UGOLINI | Agent | 420 LEXINGTON AVE, SUITE 300, NEW YORK, NY, 10170 |
Name | Role | Address |
---|---|---|
EXCEED DIGITAL SYSTEMS, LLC | DOS Process Agent | 30 E 39 ST, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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