Search icon

RESORT FUNDING LLC

Company Details

Name: RESORT FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3025489
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESORT FUNDING LLC EMPLOYEE SAVINGS PLAN 2023 432044916 2024-06-11 RESORT FUNDING LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-03
Business code 522298
Sponsor’s telephone number 3154229088
Plan sponsor’s address 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing BRIDGETTE KERSHAW
Role Employer/plan sponsor
Date 2024-06-11
Name of individual signing BRIDGETTE KERSHAW
RESORT FUNDING LLC EMPLOYEE SAVINGS PLAN 2022 432044916 2023-06-22 RESORT FUNDING LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-03
Business code 522298
Sponsor’s telephone number 3154229088
Plan sponsor’s address 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing BRIDGETTE KERSHAW
Role Employer/plan sponsor
Date 2023-06-22
Name of individual signing BRIDGETTE KERSHAW
RESORT FUNDING LLC EMPLOYEE SAVINGS PLAN 2022 432044916 2023-06-22 RESORT FUNDING LLC 21
Three-digit plan number (PN) 001
Effective date of plan 2004-07-03
Business code 522298
Sponsor’s telephone number 3154229088
Plan sponsor’s address 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing BRIDGETTE KERSHAW
Role Employer/plan sponsor
Date 2023-06-22
Name of individual signing BRIDGETTE KERSHAW
RESORT FUNDING LLC EMPLOYEE SAVINGS PLAN 2021 432044916 2022-06-23 RESORT FUNDING LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-03
Business code 522298
Sponsor’s telephone number 3154229088
Plan sponsor’s address 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing BRIDGETTE KERSHAW
Role Employer/plan sponsor
Date 2022-06-23
Name of individual signing BRIDGETTE KERSHAW
RESORT FUNDING LLC EMPLOYEE SAVINGS PLAN 2020 432044916 2021-07-06 RESORT FUNDING LLC 29
Three-digit plan number (PN) 001
Effective date of plan 2004-07-03
Business code 522298
Sponsor’s telephone number 3154229088
Plan sponsor’s address 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing BRIDGETTE KERSHAW
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing BRIDGETTE KERSHAW
RESORT FUNDING LLC EMPLOYEE SAVINGS PLAN 2020 432044916 2021-07-06 RESORT FUNDING LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-03
Business code 522298
Sponsor’s telephone number 3154229088
Plan sponsor’s address 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing BRIDGETTE KERSHAW
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing BRIDGETTE KERSHAW
RESORT FUNDING LLC EMPLOYEE SAVINGS PLAN 2019 432044916 2020-07-23 RESORT FUNDING LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-03
Business code 522298
Sponsor’s telephone number 3154229088
Plan sponsor’s address 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing BRIDGETTE KERSHAW
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing BRIDGETTE KERSHAW
RESORT FUNDING LLC EMPLOYEE SAVINGS PLAN 2019 432044916 2020-07-20 RESORT FUNDING LLC 33
Three-digit plan number (PN) 001
Effective date of plan 2004-07-03
Business code 522298
Sponsor’s telephone number 3154229088
Plan sponsor’s address 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing BRIDGETTE KERSHAW
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing BRIDGETTE KERSHAW
RESORT FUNDING LLC EMPLOYEE SAVINGS PLAN 2018 432044916 2019-08-23 RESORT FUNDING LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-03
Business code 522298
Sponsor’s telephone number 3154229088
Plan sponsor’s address 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing BRIDGETTE KERSHAW
Role Employer/plan sponsor
Date 2019-08-23
Name of individual signing BRIDGETTE KERSHAW
RESORT FUNDING LLC EMPLOYEE SAVINGS PLAN 2017 432044916 2018-07-27 RESORT FUNDING LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-03
Business code 522298
Sponsor’s telephone number 3154229088
Plan sponsor’s address 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing BRIDGETTE KERSHAW
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing BRIDGETTE KERSHAW

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-12 2009-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060739 2020-05-05 BIENNIAL STATEMENT 2020-03-01
SR-38822 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38821 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180315006161 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160303006513 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140319006213 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120501002984 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100408002048 2010-04-08 BIENNIAL STATEMENT 2010-03-01
090113000503 2009-01-13 CERTIFICATE OF CHANGE 2009-01-13
080320002014 2008-03-20 BIENNIAL STATEMENT 2008-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State