Search icon

TKS SOLUTIONS, LLC

Company Details

Name: TKS SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327602
ZIP code: 10549
County: New York
Place of Formation: Delaware
Address: 100 SOUTH BEDFORD ROAD, STE 340, MT KISCO, NY, United States, 10549

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARING PLAN FOR THE EMPLOYEES OF TKS SOLUTIONS, LLC 2015 205549716 2016-07-18 TKS SOLUTIONS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 9143580016
Plan sponsor’s address 100 S BEDFORD ROAD, SUITE 340, MT.KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing RON KASHDEN
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing RON KASHDEN
401(K) PROFIT SHARING PLAN FOR THE EMPLOYEES OF TKS SOLUTIONS, LLC 2014 205549716 2015-06-16 TKS SOLUTIONS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 511210
Sponsor’s telephone number 9143580016
Plan sponsor’s address 100 S BEDFORD ROAD, SUITE 340, MT.KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing ART SHULMAN
401(K) PROFIT SHARING PLAN FOR THE EMPLOYEES OF TKS SOLUTIONS, LLC 2013 205549716 2014-07-22 TKS SOLUTIONS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 9143580016
Plan sponsor’s address 100 S BEDFORD ROAD, SUITE 340, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing ART SHULMAN
401(K) PROFIT SHARING PLAN FOR THE EMPLOYEES OF TKS SOLUTIONS LLC 2012 205549716 2013-05-10 TKS SOLUTIONS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523120
Sponsor’s telephone number 9143580016
Plan sponsor’s address 100 SOUTH BEDFORD ROAD, SUITE 340, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing LAURIE JELENEK

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 SOUTH BEDFORD ROAD, STE 340, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2006-03-01 2010-04-06 Address 535 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313006252 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120507002412 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100406002207 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080310002178 2008-03-10 BIENNIAL STATEMENT 2008-03-01
071228000629 2007-12-28 CERTIFICATE OF PUBLICATION 2007-12-28
060301000843 2006-03-01 APPLICATION OF AUTHORITY 2006-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State