Name: | ALTARIS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2007 (18 years ago) |
Entity Number: | 3516951 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | ALTARIS, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTARIS, LLC 401(K) PROFIT SHARING PLAN | 2023 | 205988933 | 2024-08-01 | ALTARIS, LLC | 46 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-01 |
Name of individual signing | CHARLES MULLENS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-09-15 |
Business code | 523900 |
Sponsor’s telephone number | 2129310250 |
Plan sponsor’s address | 10 EAST 53RD STREET, 31ST FLOOR, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2023-10-14 |
Name of individual signing | CHARLES MULLENS |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-09-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-04 | 2019-01-28 | Address | 160 GREENTREE DRIVE, SUITE 101, DOVER, DE, 19904, USA (Type of address: Service of Process) |
2013-05-21 | 2015-05-04 | Address | 1660 WALT WHITMAN ROAD, SUITE 140, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-08-21 | 2013-05-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-14 | 2012-08-21 | 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 |
---|---|---|---|
221021002115 | 2022-10-21 | BIENNIAL STATEMENT | 2021-05-01 |
220930019474 | 2022-09-28 | CERTIFICATE OF AMENDMENT | 2022-09-28 |
SR-94802 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170505006491 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150504006383 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130521006397 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
120821000796 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
110603003196 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090518002132 | 2009-05-18 | BIENNIAL STATEMENT | 2009-05-01 |
071221000586 | 2007-12-21 | CERTIFICATE OF PUBLICATION | 2007-12-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State