Search icon

LTS MANAGEMENT COMPANY, LLC

Company Details

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

form 5500

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
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 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
LTS MANAGEMENT COMPANY LLC 401(K) PLAN 2022 300602858 2023-10-12 LTS MANAGEMENT COMPANY LLC 0
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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