Search icon

S. DESIMONE CONSULTING ENGINEERS, LLC

Company Details

Name: S. DESIMONE CONSULTING ENGINEERS, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 2007 (18 years ago)
Date of dissolution: 28 Apr 2017
Entity Number: 3486539
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 140 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF S DESIMONE CONSULTING ENGINEERS LLC 2012 205944553 2014-03-20 S DESIMONE CONSULTING ENGINEERS LLC 212
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2125322211
Plan sponsor’s mailing address 18 WEST 18TH STREET, 10TH FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 18 WEST 18TH STREET, 10TH FLOOR, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 128
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 85
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 213
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2014-03-20
Name of individual signing KLEDA STEAJ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-20
Name of individual signing KLEDA STEAJ
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF S DESIMONE CONSULTING ENGINEERS LLC 2011 205944553 2014-03-18 S DESIMONE CONSULTING ENGINEERS LLC 207
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2125322211
Plan sponsor’s mailing address 18 WEST 18TH ST, 10TH FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 18 WEST 18TH ST, 10TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 205944553
Plan administrator’s name S DESIMONE CONSULTING ENGINEERS LLC
Plan administrator’s address 18 WEST 18TH ST, 10TH FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2125322211

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 99
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 212
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2014-03-18
Name of individual signing KLEDA STEAJ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-18
Name of individual signing KLEDA STEAJ
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-05-11 2017-04-28 Address 910 FOULK ROAD, SUITE 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process)
2007-03-08 2009-05-11 Address 18 WEST 18TH STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170428000505 2017-04-28 SURRENDER OF AUTHORITY 2017-04-28
150416006202 2015-04-16 BIENNIAL STATEMENT 2015-03-01
130308006845 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110207002144 2011-02-07 BIENNIAL STATEMENT 2011-03-01
090511000134 2009-05-11 CERTIFICATE OF CHANGE 2009-05-11
090224002130 2009-02-24 BIENNIAL STATEMENT 2009-03-01
080409001046 2008-04-09 CERTIFICATE OF PUBLICATION 2008-04-09
070308000518 2007-03-08 APPLICATION OF AUTHORITY 2007-03-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State