Search icon

CSS CORPORATE SOLUTIONS, LLC

Company Details

Name: CSS CORPORATE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2908096
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 99 PARK AVENUE, SUITE 1940, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CSS 401(K) PLAN 2023 753121368 2024-07-10 CSS CORPORATE SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2129052838
Plan sponsor’s address 99 PARK AVE RM 1840, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing MICHELLE GUERRERO
CSS 401(K) PLAN 2022 753121368 2023-05-27 CSS CORPORATE SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2129052838
Plan sponsor’s address 99 PARK AVE RM 1840, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing MICHELLE GUERRERO
CSS 401(K) PLAN 2021 753121368 2022-05-26 CSS CORPORATE SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2129052838
Plan sponsor’s address 99 PARK AVE RM 1840, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MICHELLE GUERRERO
CSS 401(K) PLAN 2020 753121368 2021-08-20 CSS CORPORATE SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2129052838
Plan sponsor’s address 99 PARK AVE RM 1940, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing MICHELLE GUERRERO
CSS 401(K) PLAN 2019 753121368 2020-08-12 CSS CORPORATE SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2129052838
Plan sponsor’s address 99 PARK AVE RM 1940, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing MICHELLE GUERRERO
CSS 401(K) PLAN 2018 753121368 2019-06-27 CSS CORPORATE SOLUTIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2129052838
Plan sponsor’s address 99 PARK AVE RM 1940, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing MICHELLE GUERRERO
CSS 401(K) PLAN 2017 753121368 2018-10-10 CSS CORPORATE SOLUTIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2129052838
Plan sponsor’s address 99 PARK AVE RM 1940, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing MICHELLE GUERRERO
CSS 401(K) PLAN 2016 753121368 2017-08-24 CSS CORPORATE SOLUTIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2129052838
Plan sponsor’s address 99 PARK AVE RM 1940, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-08-24
Name of individual signing MICHELLE GUERRERO
CSS 401(K) PLAN 2015 753121368 2016-09-30 CSS CORPORATE SOLUTIONS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2129052838
Plan sponsor’s address 99 PARK AVE RM 1940, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing MICHELLE GUERRERO
CSS 401(K) PLAN 2014 753121368 2015-07-22 CSS CORPORATE SOLUTIONS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 2129052838
Plan sponsor’s address 99 PARK AVE RM 1940, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing MICHELLE GUERRERO

Agent

Name Role Address
JASON T. FADEYI Agent 99 PARK AVENUE, SUITE 1940, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 PARK AVENUE, SUITE 1940, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-04-28 2009-06-10 Address 655 THIRD AVE, STE 1821-25, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-05-19 2005-04-28 Address 90 STATE STREET-SUITE 1501, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060864 2021-05-04 BIENNIAL STATEMENT 2021-05-01
090610000262 2009-06-10 CERTIFICATE OF CHANGE 2009-06-10
080505000853 2008-05-05 CERTIFICATE OF AMENDMENT 2008-05-05
070427002169 2007-04-27 BIENNIAL STATEMENT 2007-05-01
050428002625 2005-04-28 BIENNIAL STATEMENT 2005-05-01
030829000655 2003-08-29 AFFIDAVIT OF PUBLICATION 2003-08-29
030829000654 2003-08-29 AFFIDAVIT OF PUBLICATION 2003-08-29
030519000331 2003-05-19 ARTICLES OF ORGANIZATION 2003-05-19

Date of last update: 05 Feb 2025

Sources: New York Secretary of State