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