Name: | JOHN MEZZALINGUA ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2012 (12 years ago) |
Entity Number: | 4327146 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN MEZZALINGUA ASSOCIATES, LLC DBA JMA WIRELESS BENEFITS PLAN | 2020 | 900913004 | 2021-07-22 | JOHN MEZZALINGUA ASSOCIATES, LLC | 536 | |||||||||||||||||||||||||||||||||
|
Active participants | 488 |
Retired or separated participants receiving benefits | 9 |
Signature of
Role | Plan administrator |
Date | 2021-07-22 |
Name of individual signing | THERESA MOREY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 2013-06-01 |
Business code | 332900 |
Sponsor’s telephone number | 3154317200 |
Plan sponsor’s DBA name | JMA |
Plan sponsor’s mailing address | P.O. BOX 678, LIVERPOOL, NY, 13088 |
Plan sponsor’s address | 7645 HENRY CLAY BOULEVARD, LIVERPOOL, NY, 13088 |
Number of participants as of the end of the plan year
Active participants | 514 |
Retired or separated participants receiving benefits | 6 |
Other retired or separated participants entitled to future benefits | 6 |
Signature of
Role | Plan administrator |
Date | 2020-07-30 |
Name of individual signing | GLORIA GRIMALDI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 2013-06-01 |
Business code | 332900 |
Sponsor’s telephone number | 3154317200 |
Plan sponsor’s DBA name | JMA |
Plan sponsor’s mailing address | P.O. BOX 678, LIVERPOOL, NY, 13088 |
Plan sponsor’s address | 7645 HENRY CLAY BOULEVARD, LIVERPOOL, NY, 13088 |
Number of participants as of the end of the plan year
Active participants | 513 |
Retired or separated participants receiving benefits | 11 |
Other retired or separated participants entitled to future benefits | 10 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | GLORIA GRIMALDI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 2013-06-01 |
Business code | 332900 |
Sponsor’s telephone number | 3154317200 |
Plan sponsor’s DBA name | JMA |
Plan sponsor’s mailing address | P.O. BOX 678, LIVERPOOL, NY, 13088 |
Plan sponsor’s address | 7645 HENRY CLAY BOULEVARD, LIVERPOOL, NY, 13088 |
Number of participants as of the end of the plan year
Active participants | 727 |
Retired or separated participants receiving benefits | 4 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2018-06-29 |
Name of individual signing | GLORIA GRIMALDI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-06 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-06 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-06 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-01 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-01 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000732 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240806001809 | 2024-08-05 | CERTIFICATE OF PUBLICATION | 2024-08-05 |
240801042363 | 2024-07-31 | CERTIFICATE OF PUBLICATION | 2024-07-31 |
230110001225 | 2023-01-10 | BIENNIAL STATEMENT | 2022-12-01 |
211020000138 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
200528060235 | 2020-05-28 | BIENNIAL STATEMENT | 2018-12-01 |
SR-62227 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62226 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161208006563 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
160216006279 | 2016-02-16 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State