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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-23 |
Name of individual signing | JOY LOANZON |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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