Search icon

ND SHANNON ASSOCIATES, INC.

Company Details

Name: ND SHANNON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2009 (16 years ago)
Entity Number: 3769300
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 99 AVENUE B, APT 3E, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ND SHANNON ASSOCIATES, INC. CASH BALANCE PLAN 2020 264163441 2021-09-01 ND SHANNON ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6463738319
Plan sponsor’s address 99 AVENUE B 3E, NEW YORK, NY, 10009
ND SHANNON ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2020 264163441 2021-09-01 ND SHANNON ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 6463738319
Plan sponsor’s address 99 AVENUE B APT. 3E, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing NOAH SHANNON
Role Employer/plan sponsor
Date 2021-09-01
Name of individual signing NOAH SHANNON
ND SHANNON ASSOCIATES, INC. CASH BALANCE PLAN 2019 264163441 2020-08-25 ND SHANNON ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6463738319
Plan sponsor’s address 99 AVENUE B 3E, NEW YORK, NY, 10009
ND SHANNON ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2019 264163441 2020-08-25 ND SHANNON ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 6463738319
Plan sponsor’s address 99 AVENUE B APT. 3E, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing NOAH SHANNON
Role Employer/plan sponsor
Date 2020-08-25
Name of individual signing NOAH SHANNON
ND SHANNON ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2018 264163441 2019-09-24 ND SHANNON ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 6463738319
Plan sponsor’s address 99 AVENUE B APT. 3E, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing NOAH SHANNON
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing NOAH SHANNON
ND SHANNON ASSOCIATES, INC. CASH BALANCE PLAN 2018 264163441 2019-09-27 ND SHANNON ASSOCIATES, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6463738319
Plan sponsor’s address 99 AVENUE B 3E, NEW YORK, NY, 10009

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
NOAH D SHANNON Chief Executive Officer 99 AVENUE B, APT 3E, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 99 AVENUE B, APT 3E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2021-01-08 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-01-06 2025-01-02 Address 99 AVENUE B, APT 3E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2013-01-08 2015-01-06 Address 1595 LEXINGTON AVENUE 5E, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2013-01-08 2015-01-06 Address 1595 LEXINGTON AVENUE 5E, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2011-01-28 2013-01-08 Address 106 RIDGE ST 2B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-01-28 2013-01-08 Address 106 RIDGE ST 2B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2009-01-30 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-30 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-01-30 2021-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007507 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230105001703 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210108060757 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190108060544 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170105007232 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150106006180 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130108007762 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110128003373 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090130000489 2009-01-30 CERTIFICATE OF INCORPORATION 2009-01-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State