Search icon

VERTRIAX LLC

Company Details

Name: VERTRIAX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2008 (16 years ago)
Entity Number: 3710692
ZIP code: 10005
County: Nassau
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
VERTRIAX LLC 401(K) PLAN 2023 263237704 2024-10-03 VERTRIAX LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561600
Sponsor’s telephone number 5167769276
Plan sponsor’s address 265 SUNRISE HWY, SUITE 1-403, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-19 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-19 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805061152 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-99278 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99279 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120829000445 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000892 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
080819000613 2008-08-19 ARTICLES OF ORGANIZATION 2008-08-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State