Name: | STI PREPAID, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Feb 2007 (18 years ago) |
Entity Number: | 3473142 |
County: | Queens |
Place of Formation: | Delaware |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STI PREPAID, LLC HEALTH AND WELFARE PLAN | 2010 | 208265345 | 2011-05-23 | STI PREPAID, LLC | 111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 208265345 |
Plan administrator’s name | STI PREPAID, LLC |
Plan administrator’s address | 1250 BROADWAY, 26TH FLOOR, NEW YORK, NY, 100013703 |
Administrator’s telephone number | 2126602777 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-05-23 |
Name of individual signing | JEANNE HILLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-05-23 |
Name of individual signing | JEANNE HILLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2008-09-01 |
Business code | 517000 |
Sponsor’s telephone number | 2126602777 |
Plan sponsor’s mailing address | 1250 BROADWAY, 26TH FLOOR, NEW YORK, NY, 100013703 |
Plan sponsor’s address | 1250 BROADWAY, 26TH FLOOR, NEW YORK, NY, 100013703 |
Plan administrator’s name and address
Administrator’s EIN | 208265345 |
Plan administrator’s name | STI PREPAID, LLC |
Plan administrator’s address | 1250 BROADWAY, 26TH FLOOR, NEW YORK, NY, 100013703 |
Administrator’s telephone number | 2126602777 |
Number of participants as of the end of the plan year
Active participants | 111 |
Retired or separated participants receiving benefits | 6 |
Other retired or separated participants entitled to future benefits | 18 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-05-23 |
Name of individual signing | JEANNE HILLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-05-23 |
Name of individual signing | JEANNE HILLEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-08 | 2016-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-07 | 2010-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-01-07 | 2010-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-09-18 | 2010-01-07 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-05-20 | 2009-09-18 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-05-20 | 2010-01-07 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2007-02-06 | 2009-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160204000285 | 2016-02-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-02-04 |
110329002658 | 2011-03-29 | BIENNIAL STATEMENT | 2011-02-01 |
100208000365 | 2010-02-08 | CERTIFICATE OF CHANGE | 2010-02-08 |
100107000357 | 2010-01-07 | CERTIFICATE OF CHANGE | 2010-01-07 |
090918002295 | 2009-09-18 | BIENNIAL STATEMENT | 2009-02-01 |
090520000660 | 2009-05-20 | CERTIFICATE OF CHANGE | 2009-05-20 |
070206000528 | 2007-02-06 | APPLICATION OF AUTHORITY | 2007-02-06 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State