Name: | SOM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2005 (20 years ago) |
Entity Number: | 3173685 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LISG 403(B) PLAN | 2009 | 112532703 | 2011-03-13 | SOM | 48 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 112532703 |
Plan administrator’s name | SOM |
Plan administrator’s address | 165 PIDGEON HILL ROAD, HUNTINGTON STATION, NY, 11746 |
Administrator’s telephone number | 6314233557 |
Signature of
Role | Plan administrator |
Date | 2011-03-13 |
Name of individual signing | ROBERTA TROPPER |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40812 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050628000287 | 2005-06-28 | AFFIDAVIT OF PUBLICATION | 2005-06-28 |
050628000302 | 2005-06-28 | AFFIDAVIT OF PUBLICATION | 2005-06-28 |
050308000131 | 2005-03-08 | ARTICLES OF ORGANIZATION | 2005-03-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State