Name: | OPENLINK FINANCIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2015 (10 years ago) |
Entity Number: | 4700861 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OPENLINK 401(K) PLAN | 2012 | 113125557 | 2013-10-10 | OPENLINK FINANCIAL LLC | 601 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 653 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 136 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 789 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 52 |
Signature of
Role | Plan administrator |
Date | 2013-10-10 |
Name of individual signing | DIANE MONTARULI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-27 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000558 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230104000040 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104061833 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-70168 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70167 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102060787 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007971 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150127000591 | 2015-01-27 | APPLICATION OF AUTHORITY | 2015-01-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State