Search icon

ASPIRE DOWN UNDER, LLC

Company Details

Name: ASPIRE DOWN UNDER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Feb 2005 (20 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 3161778
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE, STE 1920, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000A21OGJ0D18L48 3161778 US-NY GENERAL ACTIVE 2005-02-09

Addresses

Legal 99 PARK AVENUE, STE 1920, NEW YORK, US-NY, US, 10016
Headquarters 441 Lexington Avenue, Suite 806, New York, US-NY, US, 10017

Registration details

Registration Date 2013-03-26
Last Update 2023-11-24
Status LAPSED
Next Renewal 2023-11-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3161778

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASPIRE DOWN UNDER, LLC PROFIT SHARING PLAN 2023 203382926 2024-06-14 ASPIRE DOWN UNDER, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2128500946
Plan sponsor’s address 99 PARK AVENUE SUITE 1920, C/O WEALTHEDGE ADVISORS, NEW YORK, NY, 10016
ASPIRE DOWN UNDER, LLC PROFIT SHARING PLAN 2022 203382926 2023-06-13 ASPIRE DOWN UNDER, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2128500946
Plan sponsor’s address 99 PARK AVENUE STE 1920, C/O WEALTHEDGE ADVISORS, NEW YORK, NY, 10016
ASPIRE DOWN UNDER, LLC PROFIT SHARING PLAN 2022 203382926 2023-06-05 ASPIRE DOWN UNDER, LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2128500946
Plan sponsor’s address 99 PARK AVENUE STE 1920, C/O WEALTHEDGE ADVISORS, NEW YORK, NY, 10016
ASPIRE DOWN UNDER, LLC PROFIT SHARING PLAN 2021 203382926 2022-07-12 ASPIRE DOWN UNDER, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2128500946
Plan sponsor’s address 99 PARK AVENUE STE 1920, C/O WEALTHEDGE ADVISORS, NEW YORK, NY, 10016
ASPIRE DOWN UNDER, LLC PROFIT SHARING PLAN 2020 203382926 2021-07-26 ASPIRE DOWN UNDER, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2128500946
Plan sponsor’s address 99 PARK AVENUE STE 1920, C/O WEALTHEDGE ADVISORS, NEW YORK, NY, 10016
ASPIRE DOWN UNDER, LLC PROFIT SHARING PLAN 2019 203382926 2020-09-30 ASPIRE DOWN UNDER, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2128500946
Plan sponsor’s address 441 LEXINGTON AVENUE, SUITE 502, NEW YORK, NY, 10017
ASPIRE DOWN UNDER, LLC PROFIT SHARING PLAN 2018 203382926 2019-06-25 ASPIRE DOWN UNDER, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2128500946
Plan sponsor’s address 441 LEXINGTON AVENUE, SUITE 502, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
ASPIRE DOWN UNDER, LLC DOS Process Agent 99 PARK AVENUE, STE 1920, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-05-12 2024-12-23 Address 99 PARK AVENUE, STE 1920, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-02-04 2023-05-12 Address 99 PARK AVENUE, STE 1920, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-02-11 2021-02-04 Address 441 LEXINGTON AVE, STE 806, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-02-03 2019-02-11 Address 441 LEXINGTON AVE, STE 502, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-06-16 2015-02-03 Address 441 LEXINGTON AVE, STE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-02-09 2009-06-16 Address 435 E 76 ST 3C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223003737 2024-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-23
230512001399 2023-05-12 BIENNIAL STATEMENT 2023-02-01
210204061009 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211060482 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170203006160 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203006283 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006534 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110216002712 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090616002537 2009-06-16 BIENNIAL STATEMENT 2009-02-01
050209000151 2005-02-09 ARTICLES OF ORGANIZATION 2005-02-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State