Search icon

ASCEND INFORMATION SOLUTIONS LLC

Company Details

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

form 5500

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
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 AVE RM 705, NEW YORK, NY, 100173936

Plan administrator’s name and address

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
ASCEND INFORMATION SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2010 412243723 2014-01-10 ASCEND INFORMATION SOLUTIONS 7
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
ASCEND INFORMATION SOLUTIONS 2009 412243723 2010-06-02 ASCEND INFORMATION SOLUTIONS 2
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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