Search icon

PRACTICE MAKES PERFECT, LLC

Company Details

Name: PRACTICE MAKES PERFECT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 2014 (10 years ago)
Date of dissolution: 13 Apr 2023
Entity Number: 4685708
ZIP code: 11228
County: Richmond
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRACTICE MAKES PERFECT 401 K PROFIT SHARING PLAN TRUST 2017 811307746 2018-04-27 PRACTICE MAKES PERFECT 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 3476421368
Plan sponsor’s address 25 BROADWAY FL 12, NEW YORK, NY, 100041056

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing KARIM ABOUELNAGA
PRACTICE MAKES PERFECT 401 K PROFIT SHARING PLAN TRUST 2016 811307746 2018-10-16 PRACTICE MAKES PERFECT 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 3476421368
Plan sponsor’s address 25 BROADWAY FL 12, NEW YORK, NY, 100041056

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing KARIM ABOUELNAGA

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2014-12-29 2023-07-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-12-29 2023-07-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717004483 2023-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-13
141229000682 2014-12-29 ARTICLES OF ORGANIZATION 2014-12-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State