Name: | ASCEND INFORMATION SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2007 (18 years ago) |
Date of dissolution: | 30 Nov 2014 |
Entity Number: | 3525473 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASCEND INFORMATION SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2011 | 412243723 | 2014-01-10 | ASCEND INFORMATION SOLUTIONS LLC | 9 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 412243723 |
Plan administrator’s name | ASCEND INFORMATION SOLUTIONS LLC |
Plan administrator’s address | 441 LEXINGTON AVE RM 705, NEW YORK, NY, 100173936 |
Administrator’s telephone number | 2122861692 |
Signature of
Role | Plan administrator |
Date | 2014-01-10 |
Name of individual signing | DANIELLE SHANES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122861692 |
Plan sponsor’s address | 441 LEXINGTON AVENUE, NEW YORK, NY, 101680000 |
Plan administrator’s name and address
Administrator’s EIN | 412243723 |
Plan administrator’s name | ASCEND INFORMATION SOLUTIONS |
Plan administrator’s address | 441 LEXINGTON AVENUE, NEW YORK, NY, 101680000 |
Administrator’s telephone number | 2122861692 |
Signature of
Role | Plan administrator |
Date | 2014-01-10 |
Name of individual signing | DANIELLE SHANES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122861692 |
Plan sponsor’s address | 441 LEXINGTON AVENUE, NEW YORK, NY, 101680000 |
Plan administrator’s name and address
Administrator’s EIN | 412243723 |
Plan administrator’s name | ASCEND INFORMATION SOLUTIONS |
Plan administrator’s address | 441 LEXINGTON AVENUE, NEW YORK, NY, 101680000 |
Administrator’s telephone number | 2122861692 |
Signature of
Role | Plan administrator |
Date | 2010-06-02 |
Name of individual signing | ASCEND INFORMATION SOLUTIONS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-01 | 2011-07-08 | Address | 441 LEXINGOTN AVE SUITE 705, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-04-28 | 2009-10-08 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-28 | 2011-07-01 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-06-01 | 2008-04-28 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0033, USA (Type of address: Service of Process) |
2007-06-01 | 2008-04-28 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0033, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47152 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47151 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141121000670 | 2014-11-21 | CERTIFICATE OF MERGER | 2014-11-30 |
130612002050 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110708000167 | 2011-07-08 | CERTIFICATE OF CHANGE | 2011-07-08 |
110701002802 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
091008000397 | 2009-10-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-11-07 |
090709002287 | 2009-07-09 | BIENNIAL STATEMENT | 2009-06-01 |
080428000998 | 2008-04-28 | CERTIFICATE OF CHANGE | 2008-04-28 |
070829000601 | 2007-08-29 | CERTIFICATE OF PUBLICATION | 2007-08-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State