Search icon

INTERASIAN RESOURCES GROUP, LLC

Company Details

Name: INTERASIAN RESOURCES GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 26 Oct 2005 (19 years ago)
Entity Number: 3273319
County: New York
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERASIAN RESOURCES GROUP, LLC 401K PLAN 2011 010848091 2012-05-07 INTERASIAN RESOURCES GROUP, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Plan sponsor’s address 10 W 33RD ST, NEW YORK, NY, 100013306

Plan administrator’s name and address

Administrator’s EIN 010848091
Plan administrator’s name INTERASIAN RESOURCES GROUP, LLC
Plan administrator’s address 10 W 33RD ST, NEW YORK, NY, 100013306
Administrator’s telephone number 2125630955

Signature of

Role Plan administrator
Date 2012-05-07
Name of individual signing CAROL PEDELTY
INTERASIAN RESOURCES GROUP, LLC 401K PLAN 2010 010848091 2011-05-25 INTERASIAN RESOURCES GROUP, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 2125630955
Plan sponsor’s address 10 W 33RD ST, NEW YORK, NY, 100013306

Plan administrator’s name and address

Administrator’s EIN 010848091
Plan administrator’s name INTERASIAN RESOURCES GROUP, LLC
Plan administrator’s address 10 W 33RD ST, NEW YORK, NY, 100013306
Administrator’s telephone number 2125630955

Signature of

Role Plan administrator
Date 2011-05-25
Name of individual signing JOYCE STOLLER

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2005-10-26 2014-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722000290 2014-07-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-07-22
091027002874 2009-10-27 BIENNIAL STATEMENT 2009-10-01
070302000646 2007-03-02 CERTIFICATE OF AMENDMENT 2007-03-02
060113000620 2006-01-13 AFFIDAVIT OF PUBLICATION 2006-01-13
060113000625 2006-01-13 AFFIDAVIT OF PUBLICATION 2006-01-13
051026000289 2005-10-26 APPLICATION OF AUTHORITY 2005-10-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State