Name: | EMISSTAR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Sep 2006 (19 years ago) |
Entity Number: | 3412384 |
County: | Suffolk |
Place of Formation: | Delaware |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMISSTAR LLC 401(K) P/S PLAN | 2013 | 412175001 | 2014-09-12 | EMISSTAR LLC | 6 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 412175001 |
Plan administrator’s name | EMISSTAR LLC |
Plan administrator’s address | 102 S GILLETTE AVE, BAYPORT, NY, 11705 |
Administrator’s telephone number | 6314196107 |
Signature of
Role | Plan administrator |
Date | 2014-09-12 |
Name of individual signing | MICHAEL BLOCK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6314196107 |
Plan sponsor’s address | 982 MONTAUK HIGHWAY, SUITE 8, BAYPORT, NY, 11705 |
Plan administrator’s name and address
Administrator’s EIN | 412175001 |
Plan administrator’s name | EMISSTAR LLC |
Plan administrator’s address | 982 MONTAUK HIGHWAY, SUITE 8, BAYPORT, NY, 11705 |
Administrator’s telephone number | 6314196107 |
Signature of
Role | Plan administrator |
Date | 2015-05-26 |
Name of individual signing | MICHAEL BLOCK |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-09 | 2015-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-07-09 | 2015-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-09-14 | 2010-07-09 | Address | 982 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150925000019 | 2015-09-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-09-25 |
150914000015 | 2015-09-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-10-14 |
101117002762 | 2010-11-17 | BIENNIAL STATEMENT | 2010-09-01 |
100709000751 | 2010-07-09 | CERTIFICATE OF CHANGE | 2010-07-09 |
061201000117 | 2006-12-01 | CERTIFICATE OF PUBLICATION | 2006-12-01 |
060914000247 | 2006-09-14 | APPLICATION OF AUTHORITY | 2006-09-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State