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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TERAGRAM, LLC, COLORADO | 20151240830 | COLORADO |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | NICOLE NADAL |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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