Search icon

TICKPICK, LLC

Company Details

Name: TICKPICK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2011 (13 years ago)
Entity Number: 4136023
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TICKPICK LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 453061632 2024-05-05 TICKPICK LLC 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 8455384567
Plan sponsor’s address 225 WEST 34TH STREET, NEW YORK, NY, 10122

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
TICKPICK LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 453061632 2023-04-08 TICKPICK LLC 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 8455384567
Plan sponsor’s address 225 WEST 34TH STREET, NEW YORK, NY, 10122

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-10-23 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-30 2022-10-23 Address 225 W. 34TH STREET, SUITE 1708, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2017-08-09 2019-07-30 Address 225 WEST 34TH STREET, SUITE 1708, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2015-05-13 2017-08-09 Address 347 WEST 36TH STREET, FL 10 - 1002, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-08-29 2015-05-13 Address 250 EAST 40TH STREET, APT 25F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802003873 2023-08-02 BIENNIAL STATEMENT 2023-08-01
221023000161 2022-10-21 CERTIFICATE OF CHANGE BY ENTITY 2022-10-21
210713002628 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190730000603 2019-07-30 CERTIFICATE OF MERGER 2019-07-30
170809006457 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150803007190 2015-08-03 BIENNIAL STATEMENT 2015-08-01
150513006267 2015-05-13 BIENNIAL STATEMENT 2013-08-01
120221000594 2012-02-21 CERTIFICATE OF AMENDMENT 2012-02-21
110829000396 2011-08-29 ARTICLES OF ORGANIZATION 2011-08-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State