Name: | MBG EXPENSE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2006 (19 years ago) |
Date of dissolution: | 19 Nov 2015 |
Entity Number: | 3386005 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MBG EXPENSE MANAGEMENT, LLC, FLORIDA | M07000000586 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MBG EXPENSE MANAGEMENT, LLC 401(K) PROFTI SHARING PLAN | 2010 | 205381633 | 2010-10-12 | MBG EXPENSE MANAGEMENT, LLC | 73 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 205381633 |
Plan administrator’s name | MBG EXPENSE MANAGEMENT, LLC |
Plan administrator’s address | 370 LEXINGTON AVE. FL 23, NEW YORK, NY, 100176503 |
Administrator’s telephone number | 2128224400 |
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 with account balances as of the end of the plan year | 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 | 2010-10-12 |
Name of individual signing | ROLANDO RIVERA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 2128224400 |
Plan sponsor’s mailing address | 370 LEXINGTON AVE. FL 23, NEW YORK, NY, 100176503 |
Plan sponsor’s address | 370 LEXINGTON AVE. FL 23, NEW YORK, NY, 100176503 |
Plan administrator’s name and address
Administrator’s EIN | 205381633 |
Plan administrator’s name | MBG EXPENSE MANAGEMENT, LLC |
Plan administrator’s address | 370 LEXINGTON AVE. FL 23, NEW YORK, NY, 100176503 |
Administrator’s telephone number | 2128224400 |
Number of participants as of the end of the plan year
Active participants | 31 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 42 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 66 |
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 | 2010-06-15 |
Name of individual signing | ROLANDO RIVERA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-27 | 2013-10-01 | Address | 1 NORTH CASTLE DRIVE, 1A-61, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2010-08-04 | 2012-07-27 | Address | 3975 FAIR RIDGE DRIVE, STE 350 SOUTH, FAIRFAX, VA, 22033, USA (Type of address: Service of Process) |
2006-07-10 | 2010-08-04 | Address | ATTN: THEODORE W. TASHLIK, 40 CUTTERMILL RD., STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44287 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151119000444 | 2015-11-19 | ARTICLES OF DISSOLUTION | 2015-11-19 |
140702006493 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
131001000877 | 2013-10-01 | CERTIFICATE OF CHANGE | 2013-10-01 |
120727006180 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
100804002272 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080731002212 | 2008-07-31 | BIENNIAL STATEMENT | 2008-07-01 |
080619000080 | 2008-06-19 | CERTIFICATE OF PUBLICATION | 2008-06-19 |
060710000182 | 2006-07-10 | ARTICLES OF ORGANIZATION | 2006-07-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State