Search icon

FAIRDINKUM CONSULTING, LLC

Company Details

Name: FAIRDINKUM CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2002 (22 years ago)
Entity Number: 2831465
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 East 32nd Street 9th Floor, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRDINKUM CONSULTING 401(K) PLAN 2009 050554329 2010-05-28 FAIRDINKUM CONSULTING 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541219
Sponsor’s telephone number 2126823400
Plan sponsor’s address 305 MADISON AVENUE, STE. 542, NEW YORK, NY, 10165

Plan administrator’s name and address

Administrator’s EIN 050554329
Plan administrator’s name FAIRDINKUM CONSULTING
Plan administrator’s address 305 MADISON AVENUE, STE. 542, NEW YORK, NY, 10165
Administrator’s telephone number 2126823400

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing THOMAS HALL

DOS Process Agent

Name Role Address
DAVID HAFKE DOS Process Agent 15 East 32nd Street 9th Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-09-17 2024-04-18 Address 15 East 32nd Street 9th Floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-06 2021-09-17 Address 410 CPW, APRATMENT PH-A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001044 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210917000271 2021-09-17 CERTIFICATE OF AMENDMENT 2021-09-17
210826000867 2021-08-26 BIENNIAL STATEMENT 2021-08-26
101206002202 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081208002114 2008-12-08 BIENNIAL STATEMENT 2008-11-01
030107000291 2003-01-07 AFFIDAVIT OF PUBLICATION 2003-01-07
030107000289 2003-01-07 AFFIDAVIT OF PUBLICATION 2003-01-07
021106000278 2002-11-06 ARTICLES OF ORGANIZATION 2002-11-06

Date of last update: 05 Feb 2025

Sources: New York Secretary of State