Search icon

DARIA K. CONSERVATION, LLC

Company Details

Name: DARIA K. CONSERVATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2005 (19 years ago)
Entity Number: 3264689
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 526 W 26TH ST, RM 914, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DARIA K. CONSERVATION, LLC, PENSION PLAN 2011 203673014 2012-02-27 DARIA K. CONSERVATION, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2126455245
Plan sponsor’s mailing address 526 WEST 26TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address 526 WEST 26TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 203673014
Plan administrator’s name DARIA K. CONSERVATION, LLC
Plan administrator’s address 526 WEST 26TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2126455245

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 that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-02-27
Name of individual signing MOSHE SORSCHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 526 W 26TH ST, RM 914, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-10-04 2007-10-15 Address 12 1/2 LUKE'S PLACE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060549 2019-10-03 BIENNIAL STATEMENT 2019-10-01
190826060192 2019-08-26 BIENNIAL STATEMENT 2017-10-01
131023002329 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111107002066 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091008002685 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071015002019 2007-10-15 BIENNIAL STATEMENT 2007-10-01
060306000559 2006-03-06 AFFIDAVIT OF PUBLICATION 2006-03-06
060306000556 2006-03-06 AFFIDAVIT OF PUBLICATION 2006-03-06
051004000657 2005-10-04 ARTICLES OF ORGANIZATION 2005-10-04

Date of last update: 04 Feb 2025

Sources: New York Secretary of State