Search icon

NICHOLAS & LENCE COMMUNICATIONS LLC

Company Details

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

form 5500

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
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 2024-07-09
Name of individual signing HEATHER STEWART
NICHOLAS & LENCE COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2022 208012887 2023-07-24 NICHOLAS & LENCE COMMUNICATIONS, LLC 12
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
NICHOLAS & LENCE COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2021 208012887 2022-10-12 NICHOLAS & LENCE COMMUNICATIONS, LLC 14
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

DOS Process Agent

Name Role Address
NICHOLAS & LENCE COMMUNICATIONS DOS Process Agent 28 WEST 44TH STREET, SUITE 301, NEW YORK, NY, United States, 10036

History

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)

Filings

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