Search icon

NITNS LLC

Company Details

Name: NITNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2009 (16 years ago)
Entity Number: 3761588
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 226 E 56 ST. SUITE 300, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NITNS LLC 401(K) P/S PLAN 2023 264062949 2024-06-05 NITNS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 2013215820
Plan sponsor’s address 226 E 54TH ST STE 300, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing TODD N SMITH
Role Employer/plan sponsor
Date 2024-06-05
Name of individual signing TODD N SMITH
NITNS LLC 401(K) P/S PLAN 2022 264062949 2023-04-21 NITNS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 2013215820
Plan sponsor’s address 226 E 54TH ST STE 300, SUITE 1104, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264062949
Plan administrator’s name NITNS LLC
Plan administrator’s address 226 E 54TH ST STE 300, SUITE 1104, NEW YORK, NY, 10022
Administrator’s telephone number 2013215820

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing TODD SMITH
NITNS LLC 401(K) P/S PLAN 2022 264062949 2023-03-29 NITNS LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 2013215820
Plan sponsor’s address 226 E 54TH ST STE 300, SUITE 1104, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264062949
Plan administrator’s name NITNS LLC
Plan administrator’s address 226 E 54TH ST STE 300, SUITE 1104, NEW YORK, NY, 10022
Administrator’s telephone number 2013215820

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing TODD SMITH
NITNS LLC 401(K) P/S PLAN 2021 264062949 2022-05-13 NITNS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 2013215820
Plan sponsor’s address 226 E 54TH ST STE 300, SUITE 1104, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264062949
Plan administrator’s name NITNS LLC
Plan administrator’s address 226 E 54TH ST STE 300, SUITE 1104, NEW YORK, NY, 10022
Administrator’s telephone number 2013215820

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing TODD SMITH
NITNS LLC 401(K) P/S PLAN 2020 264062949 2021-04-20 NITNS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 2013215820
Plan sponsor’s address 115 E 57TH ST, SUITE 1104, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264062949
Plan administrator’s name NITNS LLC
Plan administrator’s address 115 E 57TH ST, SUITE 1104, NEW YORK, NY, 10022
Administrator’s telephone number 2013215820

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing TODD SMITH
NITNS LLC 401(K) P/S PLAN 2019 264062949 2020-08-20 NITNS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 2013215820
Plan sponsor’s address 115 E 57TH ST, SUITE 1104, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264062949
Plan administrator’s name NITNS LLC
Plan administrator’s address 115 E 57TH ST, SUITE 1104, NEW YORK, NY, 10022
Administrator’s telephone number 2013215820

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing TODD SMITH
NITNS LLC 401(K) P/S PLAN 2018 264062949 2019-03-06 NITNS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 2013215820
Plan sponsor’s address 115 E 57TH ST, SUITE 1104, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264062949
Plan administrator’s name NITNS LLC
Plan administrator’s address 115 E 57TH ST, SUITE 1104, NEW YORK, NY, 10022
Administrator’s telephone number 2013215820

Signature of

Role Plan administrator
Date 2019-03-06
Name of individual signing TODD SMITH
NITNS LLC 401(K) P/S PLAN 2017 264062949 2018-03-05 NITNS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 2013215820
Plan sponsor’s address 115 E 57TH ST, SUITE 1104, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264062949
Plan administrator’s name NITNS LLC
Plan administrator’s address 115 E 57TH ST, SUITE 1104, NEW YORK, NY, 10022
Administrator’s telephone number 2013215820

Signature of

Role Plan administrator
Date 2018-03-05
Name of individual signing TODD SMITH
NITNS LLC 401(K) P/S PLAN 2016 264062949 2017-04-12 NITNS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 2013215820
Plan sponsor’s address 115 E 57TH ST, SUITE 1104, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264062949
Plan administrator’s name NITNS LLC
Plan administrator’s address 115 E 57TH ST, SUITE 1104, NEW YORK, NY, 10022
Administrator’s telephone number 2013215820

Signature of

Role Plan administrator
Date 2017-04-12
Name of individual signing TODD SMITH

DOS Process Agent

Name Role Address
NITNS LLC DOS Process Agent 226 E 56 ST. SUITE 300, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-01-12 2019-01-14 Address 115 EAST 57TH STREET STE 1104, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061591 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114061423 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109006771 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105006192 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130123006056 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110207002952 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090325000374 2009-03-25 CERTIFICATE OF PUBLICATION 2009-03-25
090112000015 2009-01-12 ARTICLES OF ORGANIZATION 2009-01-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State