Search icon

NEST DMC, LLC

Company Details

Name: NEST DMC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2008 (16 years ago)
Entity Number: 3733888
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEST DMC LLC 401 K PROFIT SHARING PLAN TRUST 2018 263651705 2019-05-01 NEST DMC LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464857993
Plan sponsor’s address 10 EAST 40TH STREET, SUITE 3801, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing BLARD
NEST DMC LLC 401 K PROFIT SHARING PLAN TRUST 2017 263651705 2018-04-16 NEST DMC LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 4044013385
Plan sponsor’s address 10 EAST 40TH STREET 34TH FL -, SUITE 3801, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing ERIKSEN
NEST DMC LLC 401 K PROFIT SHARING PLAN TRUST 2016 263651705 2017-07-21 NEST DMC LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464857993
Plan sponsor’s address 10 EAST 40TH STREET 34TH FL -, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing ERIKSEN
NEST DMC LLC 401 K PROFIT SHARING PLAN TRUST 2015 263651705 2016-07-25 NEST DMC LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6464857993
Plan sponsor’s address 10 EAST 40TH STREET 34TH FL -, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing ERIKSEN

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-11-12 2020-10-15 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-20 2014-11-12 Address 60 EAST 42ND STREET, 13TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2008-10-21 2010-07-20 Address C/O DEBORAH A. NILSON, PLLC, 420 LEXINGTON AVE., SUITE 850, NEW YORK, NY, 10170, 0033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015060420 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181002006830 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161025006134 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141112007059 2014-11-12 BIENNIAL STATEMENT 2014-10-01
121120006371 2012-11-20 BIENNIAL STATEMENT 2012-10-01
101029002030 2010-10-29 BIENNIAL STATEMENT 2010-10-01
100720000322 2010-07-20 CERTIFICATE OF CHANGE 2010-07-20
081223000113 2008-12-23 CERTIFICATE OF PUBLICATION 2008-12-23
081021000276 2008-10-21 ARTICLES OF ORGANIZATION 2008-10-21

Date of last update: 17 Jan 2025

Sources: New York Secretary of State