Search icon

ADVOMATIC, LLC

Company Details

Name: ADVOMATIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Oct 2004 (20 years ago)
Date of dissolution: 29 Jan 2020
Entity Number: 3117588
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 30 VESEY ST, 900, NEW YORK, NY, United States, 10007

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5XTK0 Obsolete Non-Manufacturer 2010-03-22 2024-02-28 2022-02-15 No data

Contact Information

POC AARON WELCH WELCH
Phone +1 212-812-4180
Address 30 VESEY STREET, SUITE 900, NEW YORK, NY, 10007 4201, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVOMATIC, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 542162847 2019-10-15 ADVOMATIC, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2128124180
Plan sponsor’s address 30 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing NICOLA RUDOLF
ADVOMATIC, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 542162847 2019-07-16 ADVOMATIC, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2128124180
Plan sponsor’s address 30 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing NICOLA RUDOLF
ADVOMATIC, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 542162847 2018-07-16 ADVOMATIC, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2128124180
Plan sponsor’s address 30 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing AARON WELCH
ADVOMATIC, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2016 542162847 2017-09-13 ADVOMATIC, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2128124180
Plan sponsor’s address 30 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing MELONIE EDWARDS
ADVOMATIC, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2015 542162847 2016-07-07 ADVOMATIC, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2128124180
Plan sponsor’s address 30 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing MELONIE EDWARDS
ADVOMATIC, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2014 542162847 2015-07-22 ADVOMATIC, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2128124180
Plan sponsor’s address 30 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing MELONIE EDWARDS
ADVOMATIC, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2013 542162847 2014-07-11 ADVOMATIC, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2128124180
Plan sponsor’s address 30 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing MELONIE EDWARDS
ADVOMATIC LLC 401 K PROFIT SHARING PLAN TRUST 2012 542162847 2013-06-28 ADVOMATIC LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2128124180
Plan sponsor’s address 30 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing ADVOMATIC LLC
ADVOMATIC LLC 401K PROFIT SHARING PLAN & TRUST 2011 542162847 2013-10-24 ADVOMATIC LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2128124180
Plan sponsor’s address 30 VESEY STREET, SUITE 900, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 542162847
Plan administrator’s name ADVOMATIC LLC
Plan administrator’s address 30 VESEY STREET, SUITE 900, NEW YORK, NY, 10016
Administrator’s telephone number 2128124180

Signature of

Role Plan administrator
Date 2013-10-24
Name of individual signing MELONIE EDWARDS
Role Employer/plan sponsor
Date 2013-10-24
Name of individual signing MELONIE EDWARDS
ADVOMATIC LLC 401 K PROFIT SHARING PLAN TRUST 2010 542162847 2011-07-06 ADVOMATIC LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2128124180
Plan sponsor’s address 243 5TH AVE. - STE 460, NEW YORK, NY, 100160000

Plan administrator’s name and address

Administrator’s EIN 542162847
Plan administrator’s name ADVOMATIC LLC
Plan administrator’s address 243 5TH AVE. - STE 460, NEW YORK, NY, 100160000
Administrator’s telephone number 2128124180

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing ADVOMATIC LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 VESEY ST, 900, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2012-01-25 2018-07-30 Address 243 5TH AVENUE #460, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-02-06 2012-01-25 Address 424 PROSPECT PL 2B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2004-10-25 2007-02-06 Address 19 DELEVAN ST, UNIT #20, BROOKLYN, NY, 11231, 1859, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200129000229 2020-01-29 ARTICLES OF DISSOLUTION 2020-01-29
190514060315 2019-05-14 BIENNIAL STATEMENT 2018-10-01
180730002047 2018-07-30 BIENNIAL STATEMENT 2016-10-01
120125000940 2012-01-25 CERTIFICATE OF CHANGE 2012-01-25
070206002261 2007-02-06 BIENNIAL STATEMENT 2006-10-01
041025000690 2004-10-25 ARTICLES OF ORGANIZATION 2004-10-25

Date of last update: 18 Jan 2025

Sources: New York Secretary of State