Search icon

COMP 24 LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 2126274000
Plan sponsor’s mailing address 129 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
Plan sponsor’s address 129 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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