Search icon

TERAGRAM, LLC

Headquarter

Company Details

Name: TERAGRAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2006 (18 years ago)
Entity Number: 3411622
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of TERAGRAM, LLC, COLORADO 20151240830 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERAGRAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 205547432 2024-07-03 TERAGRAM LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 2127156763
Plan sponsor’s address 55 HUDSON YARDS, FL 51, NEW YORK, NY, 100011304

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICOLE NADAL
TERAGRAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 205547432 2023-07-04 TERAGRAM LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 2127156763
Plan sponsor’s address 55 HUDSON YARDS, FL51, NEW YORK, NY, 100011304

Signature of

Role Plan administrator
Date 2023-07-04
Name of individual signing NICOLE NADAL
TERAGRAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 205547432 2022-07-19 TERAGRAM LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 2127156763
Plan sponsor’s address 550 W 34TH ST, # 51, NEW YORK, NY, 100011304

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing NICOLE NADAL
TERAGRAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 205547432 2021-07-11 TERAGRAM LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 2127156763
Plan sponsor’s address 55 HUDSON YARDS, FL 51, NEW YORK, NY, 100011304

Signature of

Role Plan administrator
Date 2021-07-11
Name of individual signing NICOLE NADAL
TEREGRAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 205547432 2020-10-05 TERAGRAM LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523110
Sponsor’s telephone number 2127156763
Plan sponsor’s address 55 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing NICOLE NADAL

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-04-10 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-13 2019-04-10 Address 390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-09-16 2016-09-13 Address 1790 BROADWAY, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-05-12 2014-09-16 Address 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-09-10 2010-05-12 Address C/O THIRD POINT LLC, 390 PARK AVE 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-09-12 2008-09-10 Address 34 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002043 2024-09-05 BIENNIAL STATEMENT 2024-09-05
221019000710 2022-10-19 BIENNIAL STATEMENT 2022-09-01
200904061069 2020-09-04 BIENNIAL STATEMENT 2020-09-01
190410000519 2019-04-10 CERTIFICATE OF CHANGE 2019-04-10
180912006384 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160913006438 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140916006094 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121004002213 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100921002833 2010-09-21 BIENNIAL STATEMENT 2010-09-01
100512000107 2010-05-12 CERTIFICATE OF CHANGE 2010-05-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State