Name: | LTS MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2010 (15 years ago) |
Entity Number: | 3904709 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LTS MANAGEMENT COMPANY LLC 401(K) PLAN | 2023 | 300602858 | 2024-10-02 | LTS MANAGEMENT COMPANY LLC | 32 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | ALLISON BRECHER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 484200 |
Sponsor’s telephone number | 2125644444 |
Plan sponsor’s address | 1011 AVENUE OF THE AMERICAS FLOOR 4, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | ALLISON BRECHER |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038092 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
SR-53899 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53900 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120503002934 | 2012-05-03 | BIENNIAL STATEMENT | 2012-01-01 |
100728000180 | 2010-07-28 | CERTIFICATE OF AMENDMENT | 2010-07-28 |
100707000553 | 2010-07-07 | CERTIFICATE OF PUBLICATION | 2010-07-07 |
100127000038 | 2010-01-27 | ARTICLES OF ORGANIZATION | 2010-01-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State