Search icon

A-LIST SERVICES LLC

Company Details

Name: A-LIST SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2005 (20 years ago)
Entity Number: 3235355
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 29 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 646-216-9187

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A-LIST SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2016 030568421 2017-05-11 A-LIST SERVICES LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 541990
Sponsor’s telephone number 6462169187
Plan sponsor’s address 29 W36TH ST, 13TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing ALLEN SPRINGER
A LIST SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2015 030568421 2016-07-27 A-LIST SERVICES LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 541990
Sponsor’s telephone number 6462169187
Plan sponsor’s address 363 SEVENTH AVE, 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ALLEN SPRINGER
A LIST SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2014 030568421 2015-07-01 A-LIST SERVICES LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 541990
Sponsor’s telephone number 6462169187
Plan sponsor’s address 363 SEVENTH AVE, 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing ALLEN SPRINGER
A LIST SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2013 030568421 2014-05-16 A-LIST SERVICES LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 541990
Sponsor’s telephone number 6462169187
Plan sponsor’s address 363 SEVENTH AVE, 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing ALLEN SPRINGER
A LIST SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2012 030568421 2013-07-08 A-LIST SERVICES LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 541990
Sponsor’s telephone number 6462169187
Plan sponsor’s address 363 SEVENTH AVE, 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing A-LIST SERVICES LLC
A-LIST SERVICES LLC 401 K PLAN 2010 030568421 2011-07-11 A-LIST SERVICES LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 611000
Sponsor’s telephone number 6462169187
Plan sponsor’s address 315 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 030568421
Plan administrator’s name A-LIST SERVICES LLC
Plan administrator’s address 315 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10017
Administrator’s telephone number 6462169187

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing A-LIST SERVICES LLC
A-LIST SERVICES LLC 401(K) PLAN 2009 030568421 2010-09-21 A-LIST SERVICES LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 611000
Sponsor’s telephone number 6462169187
Plan sponsor’s DBA name A-LIST
Plan sponsor’s mailing address 50 EAST 42ND ST, SUITE 405, NEW YORK, NY, 10017
Plan sponsor’s address 50 EAST 42ND ST, SUITE 405, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 030568421
Plan administrator’s name A-LIST SERVICES LLC
Plan administrator’s address 50 EAST 42ND ST, SUITE 405, NEW YORK, NY, 10017
Administrator’s telephone number 6462169187

Number of participants as of the end of the plan year

Active participants 25
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 2
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 2010-09-21
Name of individual signing EDWARD SMALLWOOD
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ROBERT HAY DOS Process Agent 29 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-07-10 2024-05-07 Address 29 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-05-23 2019-07-10 Address 29 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-07-20 2017-05-23 Address 315 MADISON AVE, STE 405, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-07-20 2009-07-20 Address 244 MADISON AVENUE / #291, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-07-26 2007-07-20 Address 244 MADISON AVE #291, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003328 2024-05-07 BIENNIAL STATEMENT 2024-05-07
190710060809 2019-07-10 BIENNIAL STATEMENT 2019-07-01
180306006802 2018-03-06 BIENNIAL STATEMENT 2017-07-01
170523002014 2017-05-23 BIENNIAL STATEMENT 2015-07-01
141017000086 2014-10-17 CERTIFICATE OF AMENDMENT 2014-10-17
110720002398 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090720002580 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070720002736 2007-07-20 BIENNIAL STATEMENT 2007-07-01
070124000717 2007-01-24 CERTIFICATE OF PUBLICATION 2007-01-24
050726000681 2005-07-26 ARTICLES OF ORGANIZATION 2005-07-26

Date of last update: 18 Jan 2025

Sources: New York Secretary of State