Name: | ADHD NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 2007 (18 years ago) |
Date of dissolution: | 05 Oct 2021 |
Entity Number: | 3516739 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADHD NEW YORK LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 844415242 | 2021-05-11 | ADHD NEW YORK LLC | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-05-11 |
Name of individual signing | EDWARD ROJAS |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2127997777 |
Plan sponsor’s address | 117 W 72ND ST - FL 3, NEW YORK, NY, 10023 |
Signature of
Role | Plan administrator |
Date | 2021-05-11 |
Name of individual signing | EDWARD ROJAS |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2127997777 |
Plan sponsor’s address | 117 W 72ND ST - FL 3, NEW YORK, NY, 10023 |
Signature of
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-24 | 2022-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-08 | 2019-09-24 | Address | HALLOWELL CENTER, 117 WEST 72ND ST / 3RD FLR, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2007-05-14 | 2012-06-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-05-14 | 2009-05-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220329003596 | 2021-10-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-05 |
190924002076 | 2019-09-24 | BIENNIAL STATEMENT | 2019-05-01 |
SR-94791 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130508006838 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
120606000175 | 2012-06-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-06 |
110527002533 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090508002225 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070514000211 | 2007-05-14 | ARTICLES OF ORGANIZATION | 2007-05-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7450297304 | 2020-04-30 | 0202 | PPP | 117 W 72ND ST FL 3, NEW YORK, NY, 10023-3204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State