Search icon

INSIDE US LLC

Company Details

Name: INSIDE US LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949448
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 437 Madison Ave, Floor 23, New York, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSIDE US LLC 401(K) PROFIT SHARING PENSION PLAN 2023 208084515 2024-10-03 INSIDE US LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2129220931
Plan sponsor’s address 437 MADISON AVE, FLOOR 23, NEW YORK, NY, 10022
INSIDE US LLC 401(K) PROFIT SHARING PENSION PLAN 2022 208084515 2023-10-10 INSIDE US LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2129220931
Plan sponsor’s address 437 MADISON AVE, FLOOR 23, NEW YORK, NY, 10022
INSIDE US LLC DEFINED BENEFIT PENSION PLAN 2021 208084515 2022-10-07 INSIDE US LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2129220931
Plan sponsor’s address 437 MADISON AVE, FLOOR 23, NEW YORK, NY, 10022
INSIDE US LLC 401(K) PROFIT SHARING PENSION PLAN 2021 208084515 2022-10-07 INSIDE US LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2129220931
Plan sponsor’s address 437 MADISON AVE, FLOOR 23, NEW YORK, NY, 10022
INSIDE US LLC 401(K) PROFIT SHARING PENSION PLAN 2020 208084515 2021-09-30 INSIDE US LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2129220931
Plan sponsor’s address 505 FIFTH AVE, FIFTH FLOOR, NEW YORK, NY, 10017
INSIDE US LLC DEFINED BENEFIT PENSION PLAN 2019 208084515 2020-09-14 INSIDE US LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2129220931
Plan sponsor’s address 335 MADISON AVE. 27TH FL., NEW YORK, NY, 10017
INSIDE US LLC 401(K) PROFIT SHARING PENSION PLAN 2019 208084515 2020-09-14 INSIDE US LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2129220931
Plan sponsor’s address 335 MADISON AVE. 27TH FL., NEW YORK, NY, 10017
INSIDE US LLC 401(K) PROFIT SHARING PENSION PLAN 2018 208084515 2019-08-02 INSIDE US LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2129220931
Plan sponsor’s address 335 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10017
INSIDE US LLC DEFINED BENEFIT PENSION PLAN 2018 208084515 2019-08-02 INSIDE US LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2129220931
Plan sponsor’s address 335 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10017
INSIDE US LLC DEFINED BENEFIT PENSION PLAN 2017 208084515 2018-09-10 INSIDE US LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2129220931
Plan sponsor’s address 335 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
INSIDE US LLC DOS Process Agent 437 Madison Ave, Floor 23, New York, NY, United States, 10022

History

Start date End date Type Value
2020-06-03 2024-05-02 Address 505 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-12-28 2020-06-03 Address 335 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-05-13 2010-12-28 Address 100 SOUTH BEDFORD ROAD, SUITE 340, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502002043 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220505001492 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200603061145 2020-06-03 BIENNIAL STATEMENT 2020-05-01
180522006051 2018-05-22 BIENNIAL STATEMENT 2018-05-01
140506007057 2014-05-06 BIENNIAL STATEMENT 2014-05-01
101228000337 2010-12-28 CERTIFICATE OF CHANGE 2010-12-28
100818000019 2010-08-18 CERTIFICATE OF PUBLICATION 2010-08-18
100513000505 2010-05-13 ARTICLES OF ORGANIZATION 2010-05-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State