Search icon

IT OPERATIONS LLC

Company Details

Name: IT OPERATIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2012 (13 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 4273233
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
IT OPERATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 800836496 2021-08-13 IT OPERATIONS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 2127157231
Plan sponsor’s address 725 FIFTH AVE 26TH FLR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing JEFFREY MCCONNEY
IT OPERATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 800836496 2021-11-08 IT OPERATIONS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 2127157231
Plan sponsor’s address 725 5TH AVE 26TH FL, NEW YORK, NY, 100222519

Signature of

Role Plan administrator
Date 2021-11-08
Name of individual signing JEFFREY MCCONNEY
Role Employer/plan sponsor
Date 2021-11-08
Name of individual signing JEFFREY MCCONNEY
IT OPERATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 800836496 2020-07-13 IT OPERATIONS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 2127157231
Plan sponsor’s address 725 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JEFFREY MCCONNEY
IT OPERATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 800836496 2019-04-05 IT OPERATIONS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 2127157231
Plan sponsor’s address 725 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing JEFFREY MCCONNEY
IT OPERATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 800836496 2018-03-28 IT OPERATIONS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 2127157231
Plan sponsor’s address 725 FIFTH AVE 26TH FLR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing JEFFREY MCCONNEY
IT OPERATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 800836496 2017-05-31 IT OPERATIONS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 2127157231
Plan sponsor’s address 725 FIFTH AVE 26TH FLR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing JEFFREY MCCONNEY
IT OPERATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2015 800836496 2016-07-19 IT OPERATIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 2127157231
Plan sponsor’s address 725 FIFTH AVE 26TH FLR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing JEFFREY MCCONNEY
IT OPERATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2014 800836496 2015-10-08 IT OPERATIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 2128363207
Plan sponsor’s address 725 FIFTH AVE, 26TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing JEFFREY MCCONNEY

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-02-07 2024-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-07 2024-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-22 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-22 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240411000311 2024-04-11 CERTIFICATE OF TERMINATION 2024-04-11
230207001954 2023-02-07 BIENNIAL STATEMENT 2022-07-01
220622002747 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
210617060417 2021-06-17 BIENNIAL STATEMENT 2020-07-01
SR-103490 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103489 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160809002036 2016-08-09 BIENNIAL STATEMENT 2016-07-01
130419000667 2013-04-19 CERTIFICATE OF AMENDMENT 2013-04-19
120927000186 2012-09-27 CERTIFICATE OF PUBLICATION 2012-09-27
120719001025 2012-07-19 APPLICATION OF AUTHORITY 2012-07-19

Date of last update: 19 Feb 2025

Sources: New York Secretary of State