Search icon

VERTANA GROUP LLC

Company Details

Name: VERTANA GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347194
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERTANA GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 300736668 2017-10-10 VERTANA GROUP LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6467067523
Plan sponsor’s address 37 W 20TH STREET SUITE 804, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 300736668
Plan administrator’s name VERTANA GROUP LLC
Plan administrator’s address 450 LEXINGTON AVENUE, 4 FL, NEW YORK, NY, 10017
Administrator’s telephone number 6467067523

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing EMMANUEL TESONE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-103870 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103871 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170109006881 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150406006839 2015-04-06 BIENNIAL STATEMENT 2015-01-01
130405000335 2013-04-05 CERTIFICATE OF PUBLICATION 2013-04-05
130117000169 2013-01-17 APPLICATION OF AUTHORITY 2013-01-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State