Name: | ECOMMISSION SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2006 (19 years ago) |
Entity Number: | 3337608 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 BROADWAY, SUITE 2202, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECOMMISSION SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 204614016 | 2019-06-12 | ECOMMISSION SOLUTIONS LLC | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-12 |
Name of individual signing | PAUL HOFFMANN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129444060 |
Plan sponsor’s address | 1350 BROADWAY SUITE 2202, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2018-07-09 |
Name of individual signing | PAUL HOFFMANN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129444060 |
Plan sponsor’s address | 1350 BROADWAY SUITE 2202, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2017-06-20 |
Name of individual signing | NICOLE MORRISON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129444060 |
Plan sponsor’s address | 1350 BROADWAY SUITE 2202, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2016-05-12 |
Name of individual signing | NICOLE MORRISON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129444060 |
Plan sponsor’s address | 1350 BROADWAY SUITE 2202, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2015-07-22 |
Name of individual signing | HOFFMANN |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1350 BROADWAY, SUITE 2202, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-12 | 2017-04-04 | Address | 119 W 40TH ST, FLR 14, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-03-22 | 2008-05-12 | Address | ATTN: PETER D. AUFRICHTIG, 300 EAST 42ND STREET FIFTH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170404002029 | 2017-04-04 | BIENNIAL STATEMENT | 2016-03-01 |
100414002573 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080512002920 | 2008-05-12 | BIENNIAL STATEMENT | 2008-03-01 |
060530000912 | 2006-05-30 | AFFIDAVIT OF PUBLICATION | 2006-05-30 |
060530000908 | 2006-05-30 | AFFIDAVIT OF PUBLICATION | 2006-05-30 |
060419000281 | 2006-04-19 | CERTIFICATE OF AMENDMENT | 2006-04-19 |
060322000360 | 2006-03-22 | ARTICLES OF ORGANIZATION | 2006-03-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State