Name: | TEACHER SYNERGY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2014 (11 years ago) |
Entity Number: | 4575607 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 413-342-0505
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TEACHER SYNERGY, LLC 401(K) PLAN | 2018 | 465443580 | 2019-06-06 | TEACHER SYNERGY, LLC | 93 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-06 |
Name of individual signing | MICHAEL CINQUE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-07-01 |
Business code | 518210 |
Sponsor’s telephone number | 6124029319 |
Plan sponsor’s address | 111 EAST 18TH STREET, 11TH FLOOR, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2018-07-31 |
Name of individual signing | EDWARD URBAN |
Role | Employer/plan sponsor |
Date | 2018-07-30 |
Name of individual signing | EDWARD URBAN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-16 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-16 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-12 | 2023-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041646 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230416007752 | 2023-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-14 |
220506002890 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
200513060255 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
140717000293 | 2014-07-17 | CERTIFICATE OF PUBLICATION | 2014-07-17 |
140512000219 | 2014-05-12 | APPLICATION OF AUTHORITY | 2014-05-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State