Search icon

TEACHER SYNERGY LLC

Company Details

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

form 5500

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
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 2019-06-06
Name of individual signing MICHAEL CINQUE
TEACHER SYNERGY, LLC 401(K) PLAN 2017 465443580 2018-07-31 TEACHER SYNERGY, LLC 79
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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