Search icon

42ND AND 10TH HOTEL, LLC

Company Details

Name: 42ND AND 10TH HOTEL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041593
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOTEL NEW YORK 401(K) SAFE HARBOR PLAN 2016 800646733 2017-04-21 42ND AND 10TH HOTEL, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 721110
Sponsor’s telephone number 6464497751
Plan sponsor’s address 570 10TH AVE, NEW YORK, NY, 100363001

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing MICHAEL TEPLIN
Role Employer/plan sponsor
Date 2017-04-21
Name of individual signing MICHAEL TEPLIN
YOTEL NEW YORK 401(K) SAFE HARBOR PLAN 2015 800646733 2016-04-21 42ND AND 10TH HOTEL, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 721110
Sponsor’s telephone number 6464497751
Plan sponsor’s address 570 10TH AVE, NEW YORK, NY, 100363001

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing AIDARIS RODRIGUEZ
Role Employer/plan sponsor
Date 2016-04-21
Name of individual signing AIDARIS RODRIGUEZ
YOTEL NEW YORK 401(K) SAFE HARBOR PLAN 2014 800646733 2015-07-10 42ND AND 10TH HOTEL, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 721110
Sponsor’s telephone number 6464497751
Plan sponsor’s address 570 10TH AVE, NEW YORK, NY, 100363001

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing MICHAEL TEPLIN
Role Employer/plan sponsor
Date 2015-07-10
Name of individual signing MICHAEL TEPLIN
YOTEL NEW YORK 401(K) SAFE HARBOR PLAN 2013 800646733 2014-04-09 42ND AND 10TH HOTEL, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 721110
Sponsor’s telephone number 6464497751
Plan sponsor’s address 570 10TH AVE, NEW YORK, NY, 100363001

Signature of

Role Plan administrator
Date 2014-04-09
Name of individual signing MICHAEL TEPLIN
Role Employer/plan sponsor
Date 2014-04-09
Name of individual signing MICHAEL TEPLIN
YOTEL NEW YORK 401(K) SAFE HARBOR PLAN 2012 800646733 2013-05-17 42ND AND 10TH HOTEL, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 721110
Sponsor’s telephone number 6464497751
Plan sponsor’s address 570 10TH AVE, NEW YORK, NY, 100363001

Signature of

Role Plan administrator
Date 2013-05-17
Name of individual signing TEPLIN MICHAEL
Role Employer/plan sponsor
Date 2013-05-17
Name of individual signing TEPLIN MICHAEL
YOTEL NEW YORK 401(K) SAFE HARBOR PLAN 2011 800646733 2012-07-16 42ND AND 10TH HOTEL, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 721110
Sponsor’s telephone number 6464497751
Plan sponsor’s address 570 10TH AVE, NEW YORK, NY, 100363001

Plan administrator’s name and address

Administrator’s EIN 800646733
Plan administrator’s name 42ND AND 10TH HOTEL, LLC
Plan administrator’s address 570 10TH AVE, NEW YORK, NY, 100363001
Administrator’s telephone number 6464497751

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing MICHAEL TEPLIN
Role Employer/plan sponsor
Date 2012-07-16
Name of individual signing MICHAEL TEPLIN

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 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-12 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
250102000878 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230102000045 2023-01-02 BIENNIAL STATEMENT 2023-01-01
221012000012 2022-10-12 BIENNIAL STATEMENT 2021-01-01
190930060053 2019-09-30 BIENNIAL STATEMENT 2019-01-01
SR-56347 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56348 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170109006946 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150127006322 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130712002128 2013-07-12 BIENNIAL STATEMENT 2013-01-01
110428000120 2011-04-28 CERTIFICATE OF PUBLICATION 2011-04-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State