Search icon

STI PREPAID, LLC

Company Details

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

form 5500

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
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 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
STI PREPAID, LLC HEALTH AND WELFARE PLAN 2009 208265345 2011-05-23 STI PREPAID, LLC 131
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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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