Search icon

DATE NIGHTO LLC

Company Details

Name: DATE NIGHTO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400223
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DATE NIGHTO LLC 401 K PROFIT SHARING PLAN TRUST 2018 463160123 2019-10-09 DATE NIGHTO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 3474648140
Plan sponsor’s address 354 14TH ST, #2, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing CONRAD KREYLING
DATE NIGHTO LLC 401 K PROFIT SHARING PLAN TRUST 2015 463160123 2016-07-26 DATE NIGHTO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 3474648140
Plan sponsor’s address 354 14TH ST, #2, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing CONRAD KREYLING
DATE NIGHTO LLC 401 K PROFIT SHARING PLAN TRUST 2014 463160123 2015-07-29 DATE NIGHTO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 3474648140
Plan sponsor’s address 354 14TH ST, #2, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing CONRAD M KREYLING V

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-05-31 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-05-08 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531000221 2023-05-31 BIENNIAL STATEMENT 2023-05-01
220928023755 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210528060029 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190528060168 2019-05-28 BIENNIAL STATEMENT 2019-05-01
170525006076 2017-05-25 BIENNIAL STATEMENT 2017-05-01
150522006052 2015-05-22 BIENNIAL STATEMENT 2015-05-01
130508000304 2013-05-08 ARTICLES OF ORGANIZATION 2013-05-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State