Search icon

UNITY CONSTRUCTION DEVELOPMENT, LLC

Company Details

Name: UNITY CONSTRUCTION DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 2007 (18 years ago)
Date of dissolution: 04 May 2016
Entity Number: 3483817
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 310 EAST 53RD STREET #11B, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITY CONSTRUCTION DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2010 208310540 2011-10-17 UNITY CONSTRUCTION DEVELOPMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 2126617950
Plan sponsor’s address 330 MADISON AVE. 9TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 208310540
Plan administrator’s name UNITY CONSTRUCTION DEVELOPMENT, LLC
Plan administrator’s address 330 MADISON AVE. 9TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2126617950

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing VALERI R. DEDICH, QKA
UNITY CONSTRUCTION DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2009 208310540 2010-10-04 UNITY CONSTRUCTION DEVELOPMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 2126617950
Plan sponsor’s address 330 MADISON AVE. 9TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 208310540
Plan administrator’s name UNITY CONSTRUCTION DEVELOPMENT, LLC
Plan administrator’s address 330 MADISON AVE. 9TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2126617950

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing J. KHRISTINE ERCUMS, QKA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 310 EAST 53RD STREET #11B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-03-02 2016-05-04 Address C/O CHARLES D. BALSAMO, 310 EAST 53RD STREET, #11B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160504000638 2016-05-04 SURRENDER OF AUTHORITY 2016-05-04
071015000734 2007-10-15 CERTIFICATE OF PUBLICATION 2007-10-15
070302000164 2007-03-02 APPLICATION OF AUTHORITY 2007-03-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State