Search icon

CEMAYLA, LLC

Company Details

Name: CEMAYLA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2014 (10 years ago)
Entity Number: 4639535
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEMAYLA LLC 401(K) PLAN 2022 812155711 2023-10-23 CEMAYLA LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448310
Sponsor’s telephone number 9176044737
Plan sponsor’s address 52 LISPENARD STREET GROUND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-10-23
Name of individual signing JOY LOANZON
CEMAYLA LLC 401(K) PLAN 2021 812155711 2022-06-10 CEMAYLA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448310
Sponsor’s telephone number 2122319898
Plan sponsor’s address 52 LISPENARD STREET GROUND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing JOY LOANZON

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-03 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-12-28 2024-01-03 Address BARTON LLP, 420 LEXINGTON AVE STE. 1830, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2014-09-22 2023-12-28 Address BARTON LLP, 420 LEXINGTON AVE STE. 1830, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004337 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240103004411 2024-01-02 CERTIFICATE OF CHANGE BY ENTITY 2024-01-02
231228003433 2023-12-28 BIENNIAL STATEMENT 2023-12-28
141211000596 2014-12-11 CERTIFICATE OF PUBLICATION 2014-12-11
140922000055 2014-09-22 APPLICATION OF AUTHORITY 2014-09-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State