Name: | NICHOLAS & LENCE COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2006 (18 years ago) |
Entity Number: | 3436155 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 28 WEST 44TH STREET, SUITE 301, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-938-0001
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NICHOLAS & LENCE COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN | 2023 | 208012887 | 2024-07-09 | NICHOLAS & LENCE COMMUNICATIONS, LLC | 12 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | HEATHER STEWART |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129380003 |
Plan sponsor’s address | 28 WEST 44TH STREET, SUITE 301, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2023-07-24 |
Name of individual signing | HEATHER STEWART |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129380003 |
Plan sponsor’s address | 28 WEST 44TH STREET, SUITE 301, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2022-10-12 |
Name of individual signing | HEATHER STEWART |
Name | Role | Address |
---|---|---|
NICHOLAS & LENCE COMMUNICATIONS | DOS Process Agent | 28 WEST 44TH STREET, SUITE 301, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2024-11-01 | Address | 28 WEST 44TH STREET, SUITE 301, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-11-04 | 2023-12-18 | Address | ATTN DAVID R ROTHFELD ESQ, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-11-10 | 2016-11-04 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035715 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
231218003584 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
161104000249 | 2016-11-04 | CERTIFICATE OF CHANGE | 2016-11-04 |
070216000680 | 2007-02-16 | CERTIFICATE OF PUBLICATION | 2007-02-16 |
061110000680 | 2006-11-10 | ARTICLES OF ORGANIZATION | 2006-11-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State