Name: | CORRECTNET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2011 (13 years ago) |
Entity Number: | 4155253 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORRECTNET, LLC 401(K) RETIREMENT PLAN | 2011 | 452328286 | 2012-10-11 | CORRECTNET, LLC | 82 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 452328286 |
Plan administrator’s name | CORRECTNET, LLC |
Plan administrator’s address | 102 MOTOR PARKWAY SUITE 250, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 2124501913 |
Number of participants as of the end of the plan year
Active participants | 47 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 27 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 57 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 1 |
Signature of
Role | Plan administrator |
Date | 2012-10-11 |
Name of individual signing | GLENN REED |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-11 | 2023-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-11 | 2023-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-13 | 2016-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-13 | 2016-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-19 | 2014-08-13 | Address | ATTN: EVAN LORCH, 102 MOTOR PARKWAY, SUITE 250, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017001672 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
211001002057 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191001061127 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171020006088 | 2017-10-20 | BIENNIAL STATEMENT | 2017-10-01 |
160111000332 | 2016-01-11 | CERTIFICATE OF CHANGE | 2016-01-11 |
151001006714 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
140813000600 | 2014-08-13 | CERTIFICATE OF CHANGE | 2014-08-13 |
131120006188 | 2013-11-20 | BIENNIAL STATEMENT | 2013-10-01 |
120202000301 | 2012-02-02 | CERTIFICATE OF PUBLICATION | 2012-02-02 |
111019000419 | 2011-10-19 | APPLICATION OF AUTHORITY | 2011-10-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State