Search icon

ROTHLISBERGER LLC

Company Details

Name: ROTHLISBERGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2009 (16 years ago)
Entity Number: 3824558
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O E. AESCHLIMA, 330 7TH AVE / 20TH FLR, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROTHLISBERGER LLC 401(K) PLAN 2023 270438879 2024-07-11 ROTHLISBERGER LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541330
Sponsor’s telephone number 9177679477
Plan sponsor’s address 307 7TH AVE SUITE 2304, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing BEAT ROTHLISBERGER
ROTHLISBERGER LLC 401(K) PLAN 2022 270438879 2023-07-11 ROTHLISBERGER LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541330
Sponsor’s telephone number 9177679477
Plan sponsor’s address 307 7TH AVE SUITE 2004, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing BEAT ROTHLISBERGER
ROTHLISBERGER LLC 401(K) PLAN 2021 270438879 2022-09-08 ROTHLISBERGER LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541330
Sponsor’s telephone number 9177679477
Plan sponsor’s address 307 7TH AVE SUITE 2304, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing BEAT ROTHLISBERGER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O E. AESCHLIMA, 330 7TH AVE / 20TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-06-19 2013-06-11 Address 330 7TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10001, 5010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130611002289 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110829002227 2011-08-29 BIENNIAL STATEMENT 2011-06-01
090619000656 2009-06-19 ARTICLES OF ORGANIZATION 2009-06-19

Date of last update: 17 Jan 2025

Sources: New York Secretary of State