Search icon

NORTHERN EDGE ADVISORS LLC

Company Details

Name: NORTHERN EDGE ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2007 (18 years ago)
Entity Number: 3504577
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O ROBERT GOLDSMITH, 747 THIRD AVE, 27TH FL, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHERN EDGE ADVISORS LLC 401(K) PLAN 2023 611528796 2024-07-01 NORTHERN EDGE ADVISORS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2122310064
Plan sponsor’s address 747 3RD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing PHILIP GAVEY
Role Employer/plan sponsor
Date 2024-07-01
Name of individual signing PHILIP GAVEY
NORTHERN EDGE ADVISORS LLC 401(K) PLAN 2022 611528796 2023-06-27 NORTHERN EDGE ADVISORS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2122310064
Plan sponsor’s address 747 3RD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing PHILIP GAVEY

DOS Process Agent

Name Role Address
NORTHERN EDGE ADVISORS LLC DOS Process Agent C/O ROBERT GOLDSMITH, 747 THIRD AVE, 27TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2022-05-10 2024-03-19 Address C/O ROBERT GOLDSMITH, 747 THIRD AVE, 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-12-14 2022-05-10 Address C/O ROBERT GOLDSMITH, 747 THIRD AVE, 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-03-10 2016-12-14 Address 30 BROAD STREET, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-04-17 2009-03-10 Address 825 THIRD AVNEUE, 2ND FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319000980 2024-03-19 BIENNIAL STATEMENT 2024-03-19
220510000922 2022-05-10 CERTIFICATE OF AMENDMENT 2022-05-10
161214002003 2016-12-14 BIENNIAL STATEMENT 2016-04-01
090310000088 2009-03-10 CERTIFICATE OF CHANGE 2009-03-10
071009001016 2007-10-09 CERTIFICATE OF PUBLICATION 2007-10-09
070417000887 2007-04-17 ARTICLES OF ORGANIZATION 2007-04-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State