Search icon

J. MENDEL LLC

Company Details

Name: J. MENDEL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2007 (17 years ago)
Entity Number: 3599897
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: WALL STREET PLAZA, 88 PINE STREET, 22ND FLOOR, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. MENDEL, LLC 401(K) SAVINGS PLAN 2010 261446755 2011-09-21 J. MENDEL, LLC 101
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 424300
Sponsor’s telephone number 2129676260
Plan sponsor’s address 463 7TH AVE, NEW YORK, NY, 100187604

Plan administrator’s name and address

Administrator’s EIN 261446755
Plan administrator’s name J. MENDEL, LLC
Plan administrator’s address 463 7TH AVE, NEW YORK, NY, 100187604
Administrator’s telephone number 2129676260

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing GILLES MENDEL
Role Employer/plan sponsor
Date 2011-09-21
Name of individual signing GILLES MENDEL

DOS Process Agent

Name Role Address
SILVERMAN SHIN & BYRNE PLLC, C/O PETER SILVERMAN DOS Process Agent WALL STREET PLAZA, 88 PINE STREET, 22ND FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2011-11-29 2017-06-09 Address SALANS LLP, 620 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2010-08-19 2011-11-29 Address 111 EIGHTH AVE FLR 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-20 2012-10-12 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-04-20 2010-08-19 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-11-30 2009-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-30 2009-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170609000239 2017-06-09 CERTIFICATE OF CHANGE 2017-06-09
121012000650 2012-10-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-11-11
111129002137 2011-11-29 BIENNIAL STATEMENT 2011-11-01
100819002109 2010-08-19 BIENNIAL STATEMENT 2009-11-01
090420000255 2009-04-20 CERTIFICATE OF CHANGE 2009-04-20
080430000808 2008-04-30 CERTIFICATE OF PUBLICATION 2008-04-30
071130000913 2007-11-30 APPLICATION OF AUTHORITY 2007-11-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State