Search icon

ALLIED GROUP HOLDINGS LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-12-01
Business code 524210
Sponsor’s telephone number 5167339200
Plan sponsor’s mailing address 390 NORTH BROADWAY, JERICHO, NY, 11753
Plan sponsor’s address 390 NORTH BROADWAY, JERICHO, NY, 11753

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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