Search icon

TARYN SIMON PROJECTS LLC

Company Details

Name: TARYN SIMON PROJECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2008 (17 years ago)
Entity Number: 3641887
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 55 WEST 14TH ST / #15B, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TARYN SIMON PROJECTS LLC PROFIT SHARING PLAN 2023 262172921 2024-07-19 TARYN SIMON PROJECTS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541920
Sponsor’s telephone number 9178050756
Plan sponsor’s address 27 W. 20 STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing STEVEN SWERDLOFF
TARYN SIMON PROJECTS LLC PROFIT SHARING PLAN 2022 262172921 2023-07-27 TARYN SIMON PROJECTS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541920
Sponsor’s telephone number 9178050756
Plan sponsor’s address 27 W. 20 STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing STEVEN SWERDLOFF
TARYN SIMON PROJECTS LLC PROFIT SHARING PLAN 2021 262172921 2022-09-09 TARYN SIMON PROJECTS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541920
Sponsor’s telephone number 9178050756
Plan sponsor’s address 27 W. 20 STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing STEVEN SWERDLOFF

Agent

Name Role Address
TARYN SIMON Agent 55 W. 14TH ST. #15B, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 WEST 14TH ST / #15B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-03-10 2012-05-15 Address 55 W. 14TH ST. #15B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515002071 2012-05-15 BIENNIAL STATEMENT 2012-03-01
100406003122 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080310000070 2008-03-10 ARTICLES OF ORGANIZATION 2008-03-10

Date of last update: 17 Jan 2025

Sources: New York Secretary of State