Search icon

TSZRO, LLC

Company Details

Name: TSZRO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2005 (20 years ago)
Entity Number: 3147805
ZIP code: 10016
County: New York
Place of Formation: New York
Address: SUITE 1012, 389 FIFTH AVENUE, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TSZRO LLC 401 K PROFIT SHARING PLAN TRUST 2014 202141581 2015-07-14 TSZRO LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126848777
Plan sponsor’s address 389 5TH AVE RM 1012, NEW YORK, NY, 100163351

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JEFF GAFFIN
TSZRO LLC 401 K PROFIT SHARING PLAN TRUST 2013 202141581 2014-07-09 TSZRO LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126848777
Plan sponsor’s address 389 5TH AVE RM 1012, NEW YORK, NY, 100163351

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing JEFF GAFFIN
TSZRO LLC 401 K PROFIT SHARING PLAN TRUST 2012 202141581 2013-06-12 TSZRO LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126848777
Plan sponsor’s address 389 5TH AVE RM 1012, NEW YORK, NY, 100163351

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing TSZRO LLC
TSZRO LLC 401 K PROFIT SHARING PLAN TRUST 2011 202141581 2012-06-29 TSZRO LLC 15
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126848777
Plan sponsor’s address 389 5TH AVE RM 1012, NEW YORK, NY, 100163351

Plan administrator’s name and address

Administrator’s EIN 202141581
Plan administrator’s name TSZRO LLC
Plan administrator’s address 389 5TH AVE RM 1012, NEW YORK, NY, 100163351
Administrator’s telephone number 2126848777

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing TSZRO LLC
TSZRO LLC 401 K PROFIT SHARING PLAN TRUST 2011 202141581 2012-07-16 TSZRO LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126848777
Plan sponsor’s address 389 5TH AVE RM 1012, NEW YORK, NY, 100163351

Plan administrator’s name and address

Administrator’s EIN 202141581
Plan administrator’s name TSZRO LLC
Plan administrator’s address 389 5TH AVE RM 1012, NEW YORK, NY, 100163351
Administrator’s telephone number 2126848777

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing TSZRO LLC
TSZRO LLC - 401K PROFIT SHARING & TRUST 2010 202141581 2011-08-29 TSZRO LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126848777
Plan sponsor’s address 389 5TH AVE SUITE 1012, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 202141581
Plan administrator’s name TSZRO LLC
Plan administrator’s address 389 5TH AVE SUITE 1012, NEW YORK, NY, 10016
Administrator’s telephone number 2126848777

Signature of

Role Plan administrator
Date 2011-08-29
Name of individual signing JEFF GAFFIN
TSZRO LLC 2009 202141581 2010-07-19 TSZRO LLC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126848777
Plan sponsor’s address 389 5TH AVE STE 1012, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 202141581
Plan administrator’s name TSZRO LLC.
Plan administrator’s address 389 5TH AVE STE 1012, NEW YORK, NY, 10016
Administrator’s telephone number 2126848777

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing TSZRO LLC.

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent SUITE 1012, 389 FIFTH AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-01-07 2005-08-31 Address 402 EAST 74TH ST #3G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150105006902 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108006560 2013-01-08 BIENNIAL STATEMENT 2013-01-01
101217002093 2010-12-17 BIENNIAL STATEMENT 2011-01-01
081224002258 2008-12-24 BIENNIAL STATEMENT 2009-01-01
071121002315 2007-11-21 BIENNIAL STATEMENT 2007-01-01
050831000814 2005-08-31 CERTIFICATE OF CHANGE 2005-08-31
050107000992 2005-01-07 ARTICLES OF ORGANIZATION 2005-01-07

Date of last update: 05 Feb 2025

Sources: New York Secretary of State