Search icon

FOLLOW US LLC

Headquarter

Company Details

Name: FOLLOW US LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406075
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Education and training services for K-12 students, adults, professional development, and continuing education.
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 347-871-6750

Links between entities

Type Company Name Company Number State
Headquarter of FOLLOW US LLC, ILLINOIS LLC_11834213 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOLLOW US DEFINED BENEFIT PLAN 2023 462846371 2024-09-12 FOLLOW US LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 3478716750
Plan sponsor’s address 146 W 57TH STREET, APT 47A, NEW YORK, NY, 10019
FOLLOW US LLC 401(K) PROFIT SHARING PLAN 2023 462846371 2024-09-13 FOLLOW US LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 3478716750
Plan sponsor’s address 146 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SARAH DONG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing SARAH DONG
Valid signature Filed with authorized/valid electronic signature
FOLLOW US DEFINED BENEFIT PLAN 2022 462846371 2023-08-23 FOLLOW US LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 3478716750
Plan sponsor’s address 146 W 57TH STREET, APT 47A, NEW YORK, NY, 10019
FOLLOW US LLC 401(K) PROFIT SHARING PLAN 2022 462846371 2023-08-07 FOLLOW US LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 3478716750
Plan sponsor’s address 146 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing SARAH H. DONG
Role Employer/plan sponsor
Date 2023-08-07
Name of individual signing SARAH H. DONG
FOLLOW US DEFINED BENEFIT PLAN 2021 462846371 2022-09-12 FOLLOW US LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 3478716750
Plan sponsor’s address 146 W 57TH STREET, APT 47A, NEW YORK, NY, 10019
FOLLOW US LLC 401(K) PROFIT SHARING PLAN 2021 462846371 2022-09-13 FOLLOW US LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 3478716750
Plan sponsor’s address 146 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing SARAH DONG
Role Employer/plan sponsor
Date 2022-09-13
Name of individual signing SARAH DONG
FOLLOW US DEFINED BENEFIT PLAN 2020 462846371 2021-07-09 FOLLOW US LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 3478716750
Plan sponsor’s address 139 WOOSTER STREET, UNIT 5C, NEW YORK, NY, 10012
FOLLOW US LLC 401(K) PROFIT SHARING PLAN 2020 462846371 2021-07-15 FOLLOW US LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 3478716750
Plan sponsor’s address 139 WOOSTER STREET, UNIT 5C, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing SARAH DONG
Role Employer/plan sponsor
Date 2021-07-14
Name of individual signing SARAH DONG

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 2023-05-08 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-05-21 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
230508000733 2023-05-08 BIENNIAL STATEMENT 2023-05-01
220928023817 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210528060181 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190529060234 2019-05-29 BIENNIAL STATEMENT 2019-05-01
170505006263 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150512006273 2015-05-12 BIENNIAL STATEMENT 2015-05-01
150511000273 2015-05-11 CERTIFICATE OF PUBLICATION 2015-05-11
130521000072 2013-05-21 ARTICLES OF ORGANIZATION 2013-05-21

Date of last update: 24 Feb 2025

Sources: New York Secretary of State