Search icon

DCI-DESIGN COMMUNICATIONS LLC

Company Details

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

form 5500

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
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 2019-07-24
Name of individual signing VIN ZACHARIAH
Role Employer/plan sponsor
Date 2019-07-24
Name of individual signing VIN ZACHARIAH
DCI-DESIGN COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2017 465687659 2018-06-21 DCI-DESIGN COMMUNICATIONS, LLC 71
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
DCI-DESIGN COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2016 465687659 2017-03-07 DCI-DESIGN COMMUNICATIONS, LLC 57
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
DCI-DESIGN COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2015 465687659 2016-10-13 DCI-DESIGN COMMUNICATIONS, LLC 62
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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