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