Search icon

THE SOCIETY MODEL MANAGEMENT INC.

Company Details

Name: THE SOCIETY MODEL MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175551
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 156 FIFTH AVE., 8TH FLOOR, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SOCIETY MODEL MANAGEMENT 401(K) PLAN 2021 454008349 2022-08-11 THE SOCIETY MODEL MANAGEMENT, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2123775025
Plan sponsor’s address 55 HUDSON YARDS, 3RD FLOOR, NEW YORK, NY, 10001
THE SOCIETY MODEL MANAGEMENT 401(K) PLAN 2020 454008349 2021-09-28 THE SOCIETY MODEL MANAGEMENT, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2123775025
Plan sponsor’s address 55 HUDSON YARDS, 3RD FLOOR, NEW YORK, NY, 10001
THE SOCIETY MODEL MANAGEMENT 401(K) PLAN 2019 454008349 2020-05-27 THE SOCIETY MODEL MANAGEMENT, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2123775025
Plan sponsor’s address 156 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010
THE SOCIETY MODEL MANAGEMENT 401(K) PLAN 2018 454008349 2019-07-23 THE SOCIETY MODEL MANAGEMENT, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2123775025
Plan sponsor’s address 156 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010
THE SOCIETY MODEL MANAGEMENT 401(K) PLAN 2017 454008349 2018-09-07 THE SOCIETY MODEL MANAGEMENT, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2123775025
Plan sponsor’s address 156 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010
THE SOCIETY MODEL MANAGEMENT 401(K) PLAN 2016 454008349 2017-07-25 THE SOCIETY MODEL MANAGEMENT, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2123775025
Plan sponsor’s address 156 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010
THE SOCIETY MODEL MANAGEMENT 401(K) PLAN 2015 454008349 2016-05-31 THE SOCIETY MODEL MANAGEMENT, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2123775025
Plan sponsor’s address 156 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010
THE SOCIETY MODEL MANAGEMENT 401(K) PLAN 2014 454008349 2015-09-15 THE SOCIETY MODEL MANAGEMENT, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2123775025
Plan sponsor’s address 156 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing JOSEE NERON
THE SOCIETY MODEL MANAGEMENT 401(K) PLAN 2013 454008349 2014-05-15 THE SOCIETY MODEL MANAGEMENT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2123775025
Plan sponsor’s address 156 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-05-15
Name of individual signing JOSEE NERON

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRIS M. GAY Chief Executive Officer 156 FIFTH AVE., 8TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 156 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 156 FIFTH AVE., 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-12-01 2023-12-01 Address 156 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-02-14 2015-12-01 Address 156 FIFTH AVE, STE 800, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-02-14 2015-12-01 Address 156 FIFTH AVE, STE 800, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-12-12 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040856 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211216002003 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191202060278 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007269 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006663 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140214002088 2014-02-14 BIENNIAL STATEMENT 2013-12-01
111212000615 2011-12-12 APPLICATION OF AUTHORITY 2011-12-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State