Search icon

CARLISLE ETCETERA LLC

Company Details

Name: CARLISLE ETCETERA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240552
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARLISLE ETCETERA LLC WELFARE AND BENEFIT PLAN 2022 455022305 2023-10-13 CARLISLE ETCETERA LLC 164
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-11-01
Business code 424300
Sponsor’s telephone number 2122462555
Plan sponsor’s mailing address 423 WEST 55TH STREET, 3RD FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 423 WEST 55TH STREET, 3RD FLOOR, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 72

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing AVA TYSON-MASON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing AVA TYSON-MASON
Valid signature Filed with authorized/valid electronic signature
CARLISLE ETCETERA LLC WELFARE AND BENEFIT PLAN 2021 455022305 2022-10-14 CARLISLE ETCETERA LLC 206
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-11-01
Business code 424300
Sponsor’s telephone number 2122462555
Plan sponsor’s mailing address 423 WEST 55TH STREET, 3RD FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 423 WEST 55TH STREET, 3RD FLOOR, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 164

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing AVA TYSON-MASON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-26
Name of individual signing AVA TYSON-MASON
Valid signature Filed with authorized/valid electronic signature
CARLISLE ETCETERA LLC WELFARE AND BENEFIT PLAN 2020 455022305 2021-11-22 CARLISLE ETCETERA LLC 189
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-11-01
Business code 424300
Sponsor’s telephone number 2122462555
Plan sponsor’s mailing address 246 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 246 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018

Number of participants as of the end of the plan year

Active participants 206

Signature of

Role Plan administrator
Date 2021-11-17
Name of individual signing AVA TYSON-MASON
Valid signature Filed with authorized/valid electronic signature
THE CARLISLE ETCETERA LLC 401(K) PLAN 2014 455022305 2015-10-15 CARLISLE ETCETERA LLC 304
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2122462555
Plan sponsor’s mailing address 423 WEST 55TH STREET FL 3, NEW YORK, NY, 100194460
Plan sponsor’s address 423 WEST 55TH STREET FL 3, NEW YORK, NY, 100194460

Plan administrator’s name and address

Administrator’s EIN 455022305
Plan administrator’s name AVA TYSON-MASON
Plan administrator’s address 423 WEST 55TH STREET FL 3, NEW YORK, NY, 100194460
Administrator’s telephone number 2122462555

Number of participants as of the end of the plan year

Active participants 215
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 62
Number of participants with account balances as of the end of the plan year 243
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing AVA TYSON-MASON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing AVA TYSON-MASON
Valid signature Filed with authorized/valid electronic signature
THE CARLISLE ETCETERA LLC 401(K) PLAN 2013 455022305 2014-10-15 CARLISLE ETCETERA LLC 326
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2122462555
Plan sponsor’s mailing address 423 WEST 55TH STREET FL 3, NEW YORK, NY, 100194460
Plan sponsor’s address 423 WEST 55TH STREET FL 3, NEW YORK, NY, 100194460

Plan administrator’s name and address

Administrator’s EIN 455022305
Plan administrator’s name AVA TYSON-MASON

Number of participants as of the end of the plan year

Active participants 232
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 67
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 187
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing AVA TYSON-MASON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing AVA TYSON-MASON
Valid signature Filed with authorized/valid electronic signature
THE CARLISLE ETCETERA LLC 401(K) PLAN 2012 455022305 2013-10-15 CARLISLE ETCETERA LLC 248
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2122462555
Plan sponsor’s mailing address 423 WEST 55TH STREET FL 3, NEW YORK, NY, 100194460
Plan sponsor’s address 423 WEST 55TH STREET FL 3, NEW YORK, NY, 100194460

Number of participants as of the end of the plan year

Active participants 230
Other retired or separated participants entitled to future benefits 96
Number of participants with account balances as of the end of the plan year 193
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing AVA TYSON-MASON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing AVA TYSON-MASON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

Permits

Number Date End date Type Address
HMRG-2023710-24060 2023-07-10 2023-07-20 OVER DIMENSIONAL VEHICLE PERMITS No data
HMRG-2023710-24059 2023-07-10 2023-07-14 OVER DIMENSIONAL VEHICLE PERMITS No data
E2XN-2020310-8773 2020-03-10 2020-03-12 OVER DIMENSIONAL VEHICLE PERMITS No data
Z8R8-2018411-11693 2018-04-11 2018-04-12 OVER DIMENSIONAL VEHICLE PERMITS No data
Z8R8-2018411-11695 2018-04-11 2018-04-12 OVER DIMENSIONAL VEHICLE PERMITS No data
Z8R8-2018411-11694 2018-04-11 2018-04-12 OVER DIMENSIONAL VEHICLE PERMITS No data
Z8R8-2018411-11692 2018-04-11 2018-04-12 OVER DIMENSIONAL VEHICLE PERMITS No data
A1WO-201666-21991 2016-06-06 2016-06-08 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2015-11-24 2019-08-02 Address ATTN: ALAN A. HELLER, ESQ., 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-20 2015-11-24 Address 423 WEST 55TH ST, 3RD FLOOR, NEW YORK, NY, 10019, 4460, USA (Type of address: Service of Process)
2012-05-03 2014-05-20 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629060655 2020-06-29 BIENNIAL STATEMENT 2020-05-01
190802000560 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
180614006060 2018-06-14 BIENNIAL STATEMENT 2018-05-01
160526006284 2016-05-26 BIENNIAL STATEMENT 2016-05-01
151124000632 2015-11-24 CERTIFICATE OF MERGER 2015-11-30
140520006343 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120813000886 2012-08-13 CERTIFICATE OF PUBLICATION 2012-08-13
120503001116 2012-05-03 APPLICATION OF AUTHORITY 2012-05-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State