Search icon

DEXTER HOFING LLC

Company Details

Name: DEXTER HOFING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071641
ZIP code: 10111
County: New York
Place of Formation: New York
Address: SUITE 2000, 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEXTER HOFING PROFIT SHARING PLAN 2023 450905237 2024-07-05 DEXTER HOFING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 2679283988
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111
DEXTER HOFING PROFIT SHARING PLAN 2022 450905237 2023-08-04 DEXTER HOFING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 2679283988
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111
DEXTER HOFING PROFIT SHARING PLAN 2021 450905237 2022-07-06 DEXTER HOFING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 2679283988
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing JAMES DEXTER
DEXTER HOFING PROFIT SHARING PLAN 2020 450905237 2021-06-17 DEXTER HOFING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 2679283988
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing JAMES DEXTER
DEXTER HOFING PROFIT SHARING PLAN 2019 450905237 2020-06-05 DEXTER HOFING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 2673318460
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing JAMES DEXTER
DEXTER HOFING PROFIT SHARING PLAN 2018 450905237 2019-06-18 DEXTER HOFING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 2673318460
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing JAMES DEXTER
DEXTER HOFING PROFIT SHARING PLAN 2017 450905237 2018-07-19 DEXTER HOFING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 2673318460
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing JAMES DEXTER
DEXTER HOFING PROFIT SHARING PLAN 2016 450905237 2017-06-09 DEXTER HOFING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 2673318460
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing JAMES DEXTER

DOS Process Agent

Name Role Address
JAMES B DEXTER DOS Process Agent SUITE 2000, 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2023-03-01 2025-03-01 Address SUITE 2000, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2017-03-06 2023-03-01 Address SUITE 2000, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2015-10-02 2017-03-06 Address SUITE 2000, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2011-03-23 2015-10-02 Address 1221 AVENUE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301032733 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301000239 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301060594 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190311060263 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170306006002 2017-03-06 BIENNIAL STATEMENT 2017-03-01
151002000144 2015-10-02 CERTIFICATE OF CHANGE 2015-10-02
150303006064 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130313006398 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110912000445 2011-09-12 CERTIFICATE OF PUBLICATION 2011-09-12
110323000699 2011-03-23 ARTICLES OF ORGANIZATION 2011-03-23

Date of last update: 09 Mar 2025

Sources: New York Secretary of State