Name: | DCI-DESIGN COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jul 2014 (11 years ago) |
Date of dissolution: | 06 Aug 2019 |
Entity Number: | 4615369 |
ZIP code: | 10005 |
County: | Nassau |
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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCI-DESIGN COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN | 2018 | 465687659 | 2019-07-24 | DCI-DESIGN COMMUNICATIONS, LLC | 117 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-24 |
Name of individual signing | VIN ZACHARIAH |
Role | Employer/plan sponsor |
Date | 2019-07-24 |
Name of individual signing | VIN ZACHARIAH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5167758300 |
Plan sponsor’s address | 1325 FRANKLIN AVE STE 250, GARDEN CITY, NY, 115301674 |
Signature of
Role | Plan administrator |
Date | 2018-06-20 |
Name of individual signing | VIN ZACHARIAH |
Role | Employer/plan sponsor |
Date | 2018-06-20 |
Name of individual signing | VIN ZACHARIAH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5167758300 |
Plan sponsor’s address | 6851 JERICHO TURNPIKE - SUITE 260, SYOSSET, NY, 11791 |
Signature of
Role | Plan administrator |
Date | 2017-03-06 |
Name of individual signing | CHARBEL ZREIK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5167758300 |
Plan sponsor’s address | 6851 JERICHO TURNPIKE - SUITE 260, SYOSSET, NY, 11791 |
Signature of
Role | Plan administrator |
Date | 2016-10-13 |
Name of individual signing | CHARBEL ZREIK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-31 | 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 |
---|---|---|---|
190806000281 | 2019-08-06 | CERTIFICATE OF TERMINATION | 2019-08-06 |
SR-68328 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180705007174 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160707006788 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
141001000122 | 2014-10-01 | CERTIFICATE OF PUBLICATION | 2014-10-01 |
140731000637 | 2014-07-31 | APPLICATION OF AUTHORITY | 2014-07-31 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State