Search icon

CFI EVIDENCE SERVICES, LLC

Company Details

Name: CFI EVIDENCE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051195
ZIP code: 10001
County: Rockland
Place of Formation: New York
Address: 212 W 35TH ST 13TH FLOOR, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CFI EVIDENCE SERVICES LLC 401K PLAN 2023 275036251 2024-05-30 CFI EVIDENCE SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 493100
Sponsor’s telephone number 8457219503
Plan sponsor’s address 357 WASHINGTON ST, TAPPAN, NY, 10983

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing DOUG LERNER
CFI EVIDENCE SERVICES LLC 401K PLAN 2022 275036251 2023-10-04 CFI EVIDENCE SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 493100
Sponsor’s telephone number 8457219503
Plan sponsor’s address 357 WASHINGTON ST, TAPPAN, NY, 10983

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing DOUG LERNER
CFI EVIDENCE SERVICES LLC 401K PLAN 2021 275036251 2022-07-15 CFI EVIDENCE SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 493100
Sponsor’s telephone number 8457219503
Plan sponsor’s address 357 WASHINGTON ST, TAPPAN, NY, 10983

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing DOUG LERNER

DOS Process Agent

Name Role Address
C/O SCHRECK AND COMPANY CPA P.C. DOS Process Agent 212 W 35TH ST 13TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2021-02-01 2023-02-11 Address 212 W 35TH ST 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-02-26 2021-02-01 Address 3 HATFIELD LANE SUITE 3B, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2011-02-04 2023-02-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-02-04 2019-02-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230211000171 2023-02-11 BIENNIAL STATEMENT 2023-02-01
210201061058 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190226060402 2019-02-26 BIENNIAL STATEMENT 2019-02-01
170125006337 2017-01-25 BIENNIAL STATEMENT 2015-02-01
110804000952 2011-08-04 CERTIFICATE OF PUBLICATION 2011-08-04
110204000473 2011-02-04 ARTICLES OF ORGANIZATION 2011-02-04

Date of last update: 16 Jan 2025

Sources: New York Secretary of State