Search icon

MURRAY FEISS IMPORT LLC

Company Details

Name: MURRAY FEISS IMPORT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063219
ZIP code: 10005
County: Bronx
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURRAY FEISS IMPORT LLC PENSION TRUST 2013 043790556 2014-10-02 MURRAY FEISS IMPORT LLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 335900
Sponsor’s telephone number 7182922024
Plan sponsor’s address 555 THEODORE FREMD AVE., SUITE B101, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing CHARLOTTE BRUMBAUGH
MURRAY FEISS IMPORT LLC PENSION TRUST 2012 043790556 2013-09-21 MURRAY FEISS IMPORT LLC 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 335900
Sponsor’s telephone number 7182922024
Plan sponsor’s address 555 THEODORE FREMD AVE., SUITE B101, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2013-09-21
Name of individual signing CHARLOTTE BRUMBAUGH
MURRAY FEISS IMPORT LLC PENSION TRUST 2011 043790556 2012-08-22 MURRAY FEISS IMPORT LLC 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 335900
Sponsor’s telephone number 7182922024
Plan sponsor’s address 555 THEODORE FREMD AVE., SUITE B101, RYE, NY, 10580

Plan administrator’s name and address

Administrator’s EIN 043790556
Plan administrator’s name MURRAY FEISS IMPORT LLC
Plan administrator’s address 555 THEODORE FREMD AVE., SUITE B101, RYE, NY, 10580
Administrator’s telephone number 7182922024

Signature of

Role Plan administrator
Date 2012-08-22
Name of individual signing CHARLOTTE BRUMBAUGH
MURRAY FEISS IMPORT LLC, 401(K) PLAN 2011 043790556 2012-10-17 MURRAY FEISS IMPORT LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 7182922024
Plan sponsor’s address 125 ROSE FEISS, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 043790556
Plan administrator’s name MURRAY FEISS IMPORT LLC
Plan administrator’s address 125 ROSE FEISS, BRONX, NY, 10454
Administrator’s telephone number 7182922024

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing MARY SCHLAAK
MURRAY FEISS IMPORT LLC, 401 (K) PLAN 2010 043790556 2011-10-03 MURRAY FEISS IMPORT LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 7182922024
Plan sponsor’s address 125 ROSE FEISS, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 043790556
Plan administrator’s name MURRAY FEISS IMPORT LLC
Plan administrator’s address 125 ROSE FEISS, BRONX, NY, 10454
Administrator’s telephone number 7182922024

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing BRUCE HAWKINS
MURRAY FEISS IMPORT LLC PENSION TRUST 2010 043790556 2011-09-20 MURRAY FEISS IMPORT LLC 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 335900
Sponsor’s telephone number 7182922024
Plan sponsor’s address 125 ROSE FEISS BLVD., BRONX, NY, 104543624

Plan administrator’s name and address

Administrator’s EIN 043790556
Plan administrator’s name MURRAY FEISS IMPORT LLC
Plan administrator’s address 125 ROSE FEISS BLVD., BRONX, NY, 104543624
Administrator’s telephone number 7182922024

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing CHARLOTTE BRUMBAUGH
MURRAY FEISS IMPORT LLC PENSION TRUST 2009 043790556 2010-10-05 MURRAY FEISS IMPORT LLC 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 335900
Sponsor’s telephone number 7182922024
Plan sponsor’s address 125 ROSE FEISS BLVD., BRONX, NY, 104543624

Plan administrator’s name and address

Administrator’s EIN 043790556
Plan administrator’s name MURRAY FEISS IMPORT LLC
Plan administrator’s address 125 ROSE FEISS BLVD., BRONX, NY, 104543624
Administrator’s telephone number 7182922024

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing CHARLOTTE BRUMBAUGH
MURRAY FEISS IMPORT LLC, 401 (K) PLAN 2009 043790556 2010-07-29 MURRAY FEISS IMPORT LLC 118
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 7182922024
Plan sponsor’s address 125 ROSE FEISS, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 043790556
Plan administrator’s name MURRAY FEISS IMPORT LLC
Plan administrator’s address 125 ROSE FEISS, BRONX, NY, 10454
Administrator’s telephone number 7182922024

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing BRUCE HAKWINS

Agent

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

DOS Process Agent

Name Role Address
MURRAY FEISS IMPORT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-06-04 2024-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-08 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-06-08 2018-06-01 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036166 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220601003228 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200604061433 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-39291 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601007318 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007277 2016-06-01 BIENNIAL STATEMENT 2016-06-01
141222006653 2014-12-22 BIENNIAL STATEMENT 2014-06-01
120822006309 2012-08-22 BIENNIAL STATEMENT 2012-06-01
100803002402 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080617002105 2008-06-17 BIENNIAL STATEMENT 2008-06-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State