Search icon

TELCO EXPERTS, LLC

Company Details

Name: TELCO EXPERTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2007 (17 years ago)
Entity Number: 3567309
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TELCO EXPERTS LLC 401K PROFIT SHARING PLAN AND TRUST 2023 261287244 2024-04-10 TELCO EXPERTS LLC 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 64 BEAVER STREET, UNIT #138, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing ALLISON RENNER
Role Employer/plan sponsor
Date 2024-04-10
Name of individual signing ALLISON RENNER
TELCO EXPERTS LLC 401K PROFIT SHARING PLAN AND TRUST 2022 261287244 2023-05-05 TELCO EXPERTS LLC 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 64 BEAVER STREET, UNIT #138, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing ALLISON RENNER
Role Employer/plan sponsor
Date 2023-05-05
Name of individual signing ALLISON RENNER
TELCO EXPERTS LLC 401K PROFIT SHARING PLAN AND TRUST 2021 261287244 2022-04-21 TELCO EXPERTS LLC 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 120 BROADWAY #240, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing ALLISON RENNER
Role Employer/plan sponsor
Date 2022-04-21
Name of individual signing ALLISON RENNER
TELCO EXPERTS LLC 401K PROFIT SHARING PLAN AND TRUST 2020 261287244 2021-06-30 TELCO EXPERTS LLC 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 120 BROADWAY #240, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing ADAM GOLDBERG
Role Employer/plan sponsor
Date 2021-06-30
Name of individual signing ADAM GOLDBERG
TELCO EXPERTS LLC 401K PROFIT SHARING PLAN AND TRUST 2019 261287244 2020-05-12 TELCO EXPERTS LLC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 120 BROADWAY #240, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing ADAM GOLDBERG
Role Employer/plan sponsor
Date 2020-05-12
Name of individual signing ADAM GOLDBERG
TELCO EXPERTS LLC DEFINED BENEFIT PENSION PLAN 2019 261287244 2020-05-12 TELCO EXPERTS LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 120 BROADWAY #240, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing ADAM GOLDBERG
Role Employer/plan sponsor
Date 2020-05-12
Name of individual signing ADAM GOLDBERG
TELCO EXPERTS LLC 401K PROFIT SHARING PLAN AND TRUST 2018 261287244 2019-06-25 TELCO EXPERTS LLC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 120 BROADWAY #240, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing ADAM GOLDBERG
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing ADAM GOLDBERG
TELCO EXPERTS LLC DEFINED BENEFIT PENSION PLAN 2018 261287244 2019-06-25 TELCO EXPERTS LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 120 BROADWAY #240, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing ADAM GOLDBERG
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing ADAM GOLDBERG
TELCO EXPERTS LLC 401K PROFIT SHARING PLAN AND TRUST 2017 261287244 2018-02-08 TELCO EXPERTS LLC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 120 BROADWAY #240, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2018-02-08
Name of individual signing ADAM GOLDBERG
Role Employer/plan sponsor
Date 2018-02-08
Name of individual signing ADAM GOLDBERG
TELCO EXPERTS LLC DEFINED BENEFIT PENSION PLAN 2017 261287244 2018-04-25 TELCO EXPERTS LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 120 BROADWAY #240, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing ADAM GOLDBERG
Role Employer/plan sponsor
Date 2018-04-25
Name of individual signing ADAM GOLDBERG

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2009-03-20 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-09-13 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001001 2023-12-08 BIENNIAL STATEMENT 2023-09-01
211208003477 2021-12-08 BIENNIAL STATEMENT 2021-12-08
190904060726 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901007404 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151202006622 2015-12-02 BIENNIAL STATEMENT 2015-09-01
130927006207 2013-09-27 BIENNIAL STATEMENT 2013-09-01
111205002361 2011-12-05 BIENNIAL STATEMENT 2011-09-01
090914002600 2009-09-14 BIENNIAL STATEMENT 2009-09-01
090320000110 2009-03-20 CERTIFICATE OF CHANGE 2009-03-20
070913000031 2007-09-13 APPLICATION OF AUTHORITY 2007-09-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State