Name: | EMERSON & OLIVER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2014 (10 years ago) |
Entity Number: | 4678763 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMERSON & OLIVER 401(K) PLAN | 2023 | 831705332 | 2024-08-26 | EMERSON & OLIVER, LLC | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-01 |
Name of individual signing | MARY PRESUTTI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 5854618347 |
Plan sponsor’s address | 1344 UNIVERSITY AVENUE, SUITE 245, ROCHESTER, NY, 14607 |
Signature of
Role | Plan administrator |
Date | 2023-09-28 |
Name of individual signing | LAURA BASCOMB |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 5854618347 |
Plan sponsor’s address | 1344 UNIVERSITY AVENUE, SUITE 245, ROCHESTER, NY, 14607 |
Signature of
Role | Plan administrator |
Date | 2022-07-19 |
Name of individual signing | LAURA BASCOMB |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-07-16 | Address | 201 SEYMOUR RD, ROCHESTER, NY, 14609, USA (Type of address: Registered Agent) |
2024-02-26 | 2024-07-16 | Address | 1344 University Ave, Suit 245, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2020-09-18 | 2024-02-26 | Address | 44 ELTON STREET, SUITE C, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2014-12-11 | 2024-02-26 | Address | 201 SEYMOUR RD, ROCHESTER, NY, 14609, USA (Type of address: Registered Agent) |
2014-12-11 | 2020-09-18 | Address | 201 SEYMOUR RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002189 | 2024-07-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-15 |
240226002932 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
201207061724 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
200918060309 | 2020-09-18 | BIENNIAL STATEMENT | 2018-12-01 |
181126001337 | 2018-11-26 | CERTIFICATE OF PUBLICATION | 2018-11-26 |
141211010083 | 2014-12-11 | ARTICLES OF ORGANIZATION | 2014-12-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State