Name: | ALLIED GROUP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Aug 2006 (18 years ago) |
Date of dissolution: | 30 Sep 2019 |
Entity Number: | 3402314 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIED GROUP HOLDINGS, LLC 401(K) PLAN | 2010 | 112483158 | 2011-10-14 | ALLIED GROUP HOLDINGS, LLC | 525 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 112483158 |
Plan administrator’s name | ALLIED GROUP HOLDINGS, LLC |
Plan administrator’s address | 390 NORTH BROADWAY, JERICHO, NY, 11753 |
Administrator’s telephone number | 5167339200 |
Number of participants as of the end of the plan year
Active participants | 428 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 47 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 375 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 1 |
Signature of
Role | Plan administrator |
Date | 2011-10-14 |
Name of individual signing | HENRY LOMBARDI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-07 | 2010-02-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-07 | 2010-02-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-18 | 2008-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190930000417 | 2019-09-30 | CERTIFICATE OF TERMINATION | 2019-09-30 |
180801006430 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006509 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006229 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120824006168 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100716002864 | 2010-07-16 | BIENNIAL STATEMENT | 2010-08-01 |
100218000811 | 2010-02-18 | CERTIFICATE OF CHANGE | 2010-02-18 |
080801002713 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
080307001057 | 2008-03-07 | CERTIFICATE OF CHANGE | 2008-03-07 |
061124000302 | 2006-11-24 | CERTIFICATE OF PUBLICATION | 2006-11-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State