Search icon

DHARM INTERNATIONAL LLC

Company Details

Name: DHARM INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2010 (15 years ago)
Entity Number: 3947879
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 W 47TH ST, STE 1911, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DHARM INTERNATIONAL 401(K) PLAN 2023 272651962 2024-11-07 DHARM INTERNATIONAL LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423940
Sponsor’s telephone number 2123987777
Plan sponsor’s address 50 WEST 47TH STREET, SUITE #1911, NEW YORK, NY, 10036
DHARM INTERNATIONAL 401(K) PLAN 2022 272651962 2023-10-12 DHARM INTERNATIONAL LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423940
Sponsor’s telephone number 2123987777
Plan sponsor’s address 50 WEST 47TH STREET, SUITE #1911, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
DHARM INTERNATIONAL LLC DOS Process Agent 50 W 47TH ST, STE 1911, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2020-01-13 2024-07-17 Address 50 W 47TH ST, STE 1911, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-03-12 2020-01-13 Address 15 W 47TH ST, STE 405, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-12-12 2019-03-12 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-06-26 2018-12-12 Address 15 W 47TH ST, STE 405, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-05-10 2012-06-26 Address 2 WEST 46TH STREET, SUITE 1408, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717001840 2024-07-17 BIENNIAL STATEMENT 2024-07-17
210120060492 2021-01-20 BIENNIAL STATEMENT 2020-05-01
200113060637 2020-01-13 BIENNIAL STATEMENT 2018-05-01
190312000667 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
190226000092 2019-02-26 CERTIFICATE OF PUBLICATION 2019-02-26
181212000478 2018-12-12 CERTIFICATE OF CHANGE 2018-12-12
180514002012 2018-05-14 BIENNIAL STATEMENT 2018-05-01
120626002384 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100510000827 2010-05-10 ARTICLES OF ORGANIZATION 2010-05-10

Date of last update: 16 Jan 2025

Sources: New York Secretary of State