Name: | MANHATTANTECHSUPPORT.COM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 May 2012 (13 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4249762 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MANHATTANTECHSUPPORT.COM LLC, CONNECTICUT | 2695454 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANHATTAN TECH SUPPORT 401(K) PROFIT SHARING PLAN | 2019 | 800476284 | 2020-10-15 | MANHATTANTECHSUPPORT.COM | 18 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | JAMES REFINO |
Role | Employer/plan sponsor |
Date | 2020-10-15 |
Name of individual signing | JAMES REFINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2127518337 |
Plan sponsor’s address | 55 WEST 39TH STREET 12TH FLOOR, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2019-08-22 |
Name of individual signing | JAMES REFINO |
Role | Employer/plan sponsor |
Date | 2019-08-22 |
Name of individual signing | JAMES REFINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2127102338 |
Plan sponsor’s address | 55 WEST 39TH STREET 12TH FLOOR, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2018-09-26 |
Name of individual signing | JAMES REFINO |
Role | Employer/plan sponsor |
Date | 2018-09-26 |
Name of individual signing | JAMES REFINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2127102338 |
Plan sponsor’s address | 30 EAST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2017-10-09 |
Name of individual signing | JAMES REFINO |
Role | Employer/plan sponsor |
Date | 2017-10-09 |
Name of individual signing | JAMES REFINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2127102338 |
Plan sponsor’s address | 30 EAST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2016-10-03 |
Name of individual signing | JAMES REFINO |
Role | Employer/plan sponsor |
Date | 2016-10-03 |
Name of individual signing | JAMES REFINO |
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 |
---|---|---|---|
2023-01-27 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-28 | 2023-01-27 | Address | 55 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-12-28 | 2022-12-28 | Address | 55 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-12-01 | 2017-12-28 | Address | LAW OFFICE OF STEVEN RIKER, 60 EAST 42ND STREET, 46TH FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2014-05-20 | 2016-12-01 | Address | 41 MADISON AVE. 34TH FLOOR, ATTN MICHAEL J. ZUSSMAN, ESQ., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2012-05-24 | 2014-05-20 | Address | 425 EAST 79TH STREET SUITE 1F, ATTN MICHAEL J. ZUSSMAN, ESQ., NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001356 | 2024-12-20 | CERTIFICATE OF MERGER | 2024-12-31 |
240502000148 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
230127001260 | 2023-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-26 |
230109003215 | 2023-01-09 | BIENNIAL STATEMENT | 2022-05-01 |
221228001543 | 2022-12-27 | CERTIFICATE OF AMENDMENT | 2022-12-27 |
200506060666 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180504006293 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
171228006157 | 2017-12-28 | BIENNIAL STATEMENT | 2016-05-01 |
161201000277 | 2016-12-01 | CERTIFICATE OF MERGER | 2016-12-01 |
140520006447 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8203087101 | 2020-04-15 | 0202 | PPP | 55 West 39th Street 12th Fl, New York, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State