Search icon

FUERTE, LLC

Company Details

Name: FUERTE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 15 Sep 2003 (22 years ago)
Entity Number: 2953626
County: New York
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUERTE, LLC DEFINED BENEFIT PLAN 2015 680543360 2016-07-19 FUERTE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2122466433
Plan sponsor’s address 140 WEST 57 STREET, #2A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing RICHARD ISAACSON
FUERTE, LLC 401K/PROFIT SHARING PLAN 2015 680543360 2016-06-22 FUERTE, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2122466433
Plan sponsor’s address 235 PARK AVENUE SOUTH 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing RICHARD ISAACSON
FUERTE, LLC 401K/PROFIT SHARING PLAN 2014 680543360 2015-10-14 FUERTE, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2122466433
Plan sponsor’s address 235 PARK AVENUE SOUTH 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing RICHARD ISAACSON
FUERTE, LLC DEFINED BENEFIT PLAN 2014 680543360 2015-10-14 FUERTE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2122466433
Plan sponsor’s address 140 WEST 57 STREET, #2A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing RICHARD ISAACSON
FUERTE, LLC DEFINED BENEFIT PLAN 2013 680543360 2014-10-09 FUERTE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 9173648593
Plan sponsor’s address 37 OAK AVENUE, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing RICHARD ISAACSON
FUERTE, LLC 401K/PROFIT SHARING PLAN 2013 680543360 2014-10-09 FUERTE, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2122466433
Plan sponsor’s address 235 PARK AVENUE SOUTH 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing RICHARD ISAACSON
FUERTE, LLC 401K/PROFIT SHARING PLAN 2012 680543360 2013-10-04 FUERTE, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2122466433
Plan sponsor’s address 235 PARK AVENUE SOUTH 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing RICHARD ISAACSON
FUERTE, LLC DEFINED BENEFIT PLAN 2012 680543360 2013-10-04 FUERTE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 9173648593
Plan sponsor’s address 37 OAK AVENUE, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing RICHARD ISAACSON
FUERTE, LLC DEFINED BENEFIT PLAN 2011 680543360 2012-10-15 FUERTE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2122466433
Plan sponsor’s address 235 PARK AVENUE SOUTH 9TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 680543360
Plan administrator’s name FUERTE, LLC
Plan administrator’s address 235 PARK AVENUE SOUTH 9TH FLOOR, NEW YORK, NY, 10003
Administrator’s telephone number 2122466433

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing RICHARD ISAACSON
FUERTE, LLC 401K/PROFIT SHARING PLAN 2011 680543360 2012-10-09 FUERTE, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2122466433
Plan sponsor’s address 235 PARK AVENUE SOUTH 9TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 680543360
Plan administrator’s name FUERTE, LLC
Plan administrator’s address 235 PARK AVENUE SOUTH 9TH FLOOR, NEW YORK, NY, 10003
Administrator’s telephone number 2122466433

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing RICHARD ISAACSON

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2016-09-19 2016-09-26 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-09-19 2017-02-17 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2011-06-09 2016-09-19 Address 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2003-09-15 2011-06-09 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170217000651 2017-02-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-02-17
160926000379 2016-09-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-10-26
160919000582 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
110609000041 2011-06-09 CERTIFICATE OF CHANGE 2011-06-09
050902002384 2005-09-02 BIENNIAL STATEMENT 2005-09-01
031222000295 2003-12-22 AFFIDAVIT OF PUBLICATION 2003-12-22
031222000293 2003-12-22 AFFIDAVIT OF PUBLICATION 2003-12-22
030915000020 2003-09-15 APPLICATION OF AUTHORITY 2003-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State