Search icon

FORUM STRATEGIES & COMMUNICATIONS LLC

Company Details

Name: FORUM STRATEGIES & COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Aug 2004 (20 years ago)
Date of dissolution: 31 Jul 2018
Entity Number: 3088313
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORUM STRATEGIES & COMMUNICATIONS, LLC PROFIT SHARING PLAN 2013 300289435 2014-10-07 FORUM STRATEGIES & COMMUNICATIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2125542155
Plan sponsor’s address 805 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing DAVID LAUFER
Role Employer/plan sponsor
Date 2014-10-07
Name of individual signing DAVID LAUFER
FORUM STRATEGIES & COMMUNICATIONS, LLC PROFIT SHARING PLAN 2012 300289435 2013-10-08 FORUM STRATEGIES & COMMUNICATIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2125542155
Plan sponsor’s address 805 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing DAVID LAUFER
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing DAVID LAUFER
FORUM STRATEGIES & COMMUNICATIONS, LLC PROFIT SHARING PLAN 2011 300289435 2012-10-04 FORUM STRATEGIES & COMMUNICATIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2125542155
Plan sponsor’s address 805 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 300289435
Plan administrator’s name FORUM STRATEGIES & COMMUNICATIONS, LLC
Plan administrator’s address 805 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125542155

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing DAVID LAUFER
Role Employer/plan sponsor
Date 2012-10-03
Name of individual signing DAVID LAUFER
FORUM STRATEGIES & COMMUNICATIONS, LLC PROFIT SHARING PLAN 2010 300289435 2011-09-21 FORUM STRATEGIES & COMMUNICATIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2125542155
Plan sponsor’s address 805 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 300289435
Plan administrator’s name FORUM STRATEGIES & COMMUNICATIONS, LLC
Plan administrator’s address 805 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125542155

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing DAVID LAUFER
Role Employer/plan sponsor
Date 2011-09-21
Name of individual signing DAVID LAUFER
FORUM STRATEGIES & COMMUNICATIONS, LLC PROFIT SHARING PLAN 2009 300289435 2010-10-04 FORUM STRATEGIES & COMMUNICATIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2125542155
Plan sponsor’s address 805 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 300289435
Plan administrator’s name FORUM STRATEGIES & COMMUNICATIONS, LLC
Plan administrator’s address 805 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125542155

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing DAVID LAUFER
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing DAVID LAUFER

DOS Process Agent

Name Role Address
C/O DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
180731000788 2018-07-31 ARTICLES OF DISSOLUTION 2018-07-31
141028002018 2014-10-28 BIENNIAL STATEMENT 2014-08-01
041216000474 2004-12-16 CERTIFICATE OF AMENDMENT 2004-12-16
041208000623 2004-12-08 AFFIDAVIT OF PUBLICATION 2004-12-08
041208000631 2004-12-08 AFFIDAVIT OF PUBLICATION 2004-12-08
040809000613 2004-08-09 ARTICLES OF ORGANIZATION 2004-08-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State