Name: | DIG INN RESTAURANT GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2008 (16 years ago) |
Entity Number: | 3717180 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIG INN 401(K) PLAN | 2023 | 262397964 | 2024-10-15 | DIG INN RESTAURANT GROUP LLC | 489 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-07-03 |
Business code | 111100 |
Sponsor’s telephone number | 2125457867 |
Plan sponsor’s address | 1235 BROADWAY FL 2, NEW YORK, NY, 100014393 |
Signature of
Role | Plan administrator |
Date | 2021-07-29 |
Name of individual signing | MELINDA SHARRETTS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-07-03 |
Business code | 111100 |
Sponsor’s telephone number | 2125457867 |
Plan sponsor’s address | 1235 BROADWAY FL 2, NEW YORK, NY, 100014393 |
Signature of
Role | Plan administrator |
Date | 2021-07-12 |
Name of individual signing | MELINDA SHARRETTS |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-07-03 |
Business code | 111100 |
Sponsor’s telephone number | 2125457867 |
Plan sponsor’s address | 1235 BROADWAY FL 2, NEW YORK, NY, 100014393 |
Signature of
Role | Plan administrator |
Date | 2020-07-02 |
Name of individual signing | MELINDA SHARRETTS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-07-03 |
Business code | 111100 |
Sponsor’s telephone number | 2125457867 |
Plan sponsor’s address | 1235 BROADWAY FL 2, NEW YORK, NY, 100014393 |
Signature of
Role | Plan administrator |
Date | 2020-07-27 |
Name of individual signing | MELINDA SHARRETTS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-09 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-09-05 | 2015-07-09 | Address | 40 EAST 34TH STREET, SUITE 1117, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000318 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220907004453 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
210105062594 | 2021-01-05 | BIENNIAL STATEMENT | 2020-09-01 |
181024006045 | 2018-10-24 | BIENNIAL STATEMENT | 2018-09-01 |
161012006429 | 2016-10-12 | BIENNIAL STATEMENT | 2016-09-01 |
150805002013 | 2015-08-05 | BIENNIAL STATEMENT | 2014-09-01 |
150709000252 | 2015-07-09 | CERTIFICATE OF AMENDMENT | 2015-07-09 |
081110000369 | 2008-11-10 | CERTIFICATE OF PUBLICATION | 2008-11-10 |
080905000714 | 2008-09-05 | APPLICATION OF AUTHORITY | 2008-09-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State