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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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) |
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