Name: | COMP 24 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 08 Feb 2005 (20 years ago) |
Entity Number: | 3161573 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMP 24 LLC 401K PROFIT SHARING PLAN | 2010 | 562341848 | 2011-01-05 | COMP 24 LLC | 0 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 562341848 |
Plan administrator’s name | COMP 24 LLC |
Plan administrator’s address | 129 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2126274000 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-01-05 |
Name of individual signing | MYRNA OUZOUNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-08 | 2024-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001288 | 2024-11-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-11-21 |
170213006171 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
130530006045 | 2013-05-30 | BIENNIAL STATEMENT | 2013-02-01 |
110218002150 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090128002250 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070227002189 | 2007-02-27 | BIENNIAL STATEMENT | 2007-02-01 |
050524000336 | 2005-05-24 | AFFIDAVIT OF PUBLICATION | 2005-05-24 |
050524000333 | 2005-05-24 | AFFIDAVIT OF PUBLICATION | 2005-05-24 |
050315000053 | 2005-03-15 | CERTIFICATE OF AMENDMENT | 2005-03-15 |
050208000921 | 2005-02-08 | APPLICATION OF AUTHORITY | 2005-02-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State