Name: | PLEATCO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2006 (18 years ago) |
Entity Number: | 3425599 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PLEATCO, LLC, KENTUCKY | 1118655 | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLEATCO LLC 401K AND PROFIT SHARING PLAN | 2019 | 205743368 | 2020-06-30 | PLEATCO LLC | 93 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-30 |
Name of individual signing | KAREN BERNAT |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 5166090200 |
Plan sponsor’s address | 28 GARVIES POINT RD, GLEN COVE, NY, 11542 |
Signature of
Role | Plan administrator |
Date | 2020-06-25 |
Name of individual signing | KBERNAT0033 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 5166090200 |
Plan sponsor’s address | 28 GARVIES POINT RD, GLEN COVE, NY, 11542 |
Signature of
Role | Plan administrator |
Date | 2019-06-28 |
Name of individual signing | KEITH MARCHISOTTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 5166090200 |
Plan sponsor’s address | 28 GARVIES POINT RD, GLEN COVE, NY, 11542 |
Signature of
Role | Plan administrator |
Date | 2018-07-09 |
Name of individual signing | KEITH MARCHISOTTO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PLEATCO, LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-09 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-09 | 2024-10-02 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-02 | 2018-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-03 | 2018-11-02 | Address | 28 GARVIES POINT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2006-10-17 | 2011-02-03 | Address | 28 GARVIES POINT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004301 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221005001945 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
211209002272 | 2021-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-09 |
201002061239 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-44979 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44980 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181113007228 | 2018-11-13 | BIENNIAL STATEMENT | 2018-10-01 |
181102000200 | 2018-11-02 | CERTIFICATE OF CHANGE | 2018-11-02 |
170626006083 | 2017-06-26 | BIENNIAL STATEMENT | 2016-10-01 |
121005006863 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State