Search icon

NORTHWOOD INVESTORS LLC

Company Details

Name: NORTHWOOD INVESTORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2008 (16 years ago)
Entity Number: 3754727
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHWOOD INVESTORS, LLC. 401(K) PLAN AND TRUST 2011 260373451 2012-11-12 NORTHWOOD INVESTORS, LLC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 531390
Sponsor’s telephone number 2125730800
Plan sponsor’s address 575 FIFTH AVE. 23RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 260373451
Plan administrator’s name NORTHWOOD INVESTORS, LLC.
Plan administrator’s address 575 FIFTH AVE. 23RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125730800

Signature of

Role Plan administrator
Date 2012-11-12
Name of individual signing JEANNICK HEHMAN
NORTHWOOD INVESTORS, LLC. 401(K) PLAN AND TRUST 2011 260373451 2012-09-13 NORTHWOOD INVESTORS, LLC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 531390
Sponsor’s telephone number 2125730800
Plan sponsor’s address 575 FIFTH AVE. 23RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 260373451
Plan administrator’s name NORTHWOOD INVESTORS, LLC.
Plan administrator’s address 575 FIFTH AVE. 23RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125730800

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing JEANNICK HEHMAN
NORTHWOOD INVESTORS, LLC. 401(K) PLAN AND TRUST 2010 260373451 2011-08-22 NORTHWOOD INVESTORS, LLC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 531390
Sponsor’s telephone number 2125730800
Plan sponsor’s address 575 FIFTH AVE. 23RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 260373451
Plan administrator’s name NORTHWOOD INVESTORS, LLC.
Plan administrator’s address 575 FIFTH AVE. 23RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125730800

Signature of

Role Plan administrator
Date 2011-08-22
Name of individual signing DIANA PARRA-JOHNSON
NORTHWOOD INVESTORS, LLC. 401(K) PLAN AND TRUST 2009 260373451 2010-07-20 NORTHWOOD INVESTORS, LLC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 531390
Sponsor’s telephone number 2125730800
Plan sponsor’s address 575 FIFTH AVE. 23RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 260373451
Plan administrator’s name NORTHWOOD INVESTORS, LLC.
Plan administrator’s address 575 FIFTH AVE. 23RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125730800

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing MICHAEL SULLIVAN
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing MICHAEL SULLIVAN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2017-12-19 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-12-19 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-12-19 2017-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-19 2017-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000836 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221215001798 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201214060098 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060865 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181219006192 2018-12-19 BIENNIAL STATEMENT 2018-12-01
171219000243 2017-12-19 CERTIFICATE OF CHANGE 2017-12-19
161201007717 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160425002045 2016-04-25 BIENNIAL STATEMENT 2014-12-01
141103007480 2014-11-03 BIENNIAL STATEMENT 2012-12-01
081219000070 2008-12-19 APPLICATION OF AUTHORITY 2008-12-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State