Search icon

M20 TECHNOLOGY LLC

Company Details

Name: M20 TECHNOLOGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4746018
ZIP code: 11228
County: New York
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
M20 TECHNOLOGY LLC 401(K) PROFIT SHARING PLAN 2023 473802963 2024-06-14 M20 TECHNOLOGY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 9176780484
Plan sponsor’s address 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601
M20 TECHNOLOGY LLC 401(K) PROFIT SHARING PLAN 2022 473802963 2023-07-12 M20 TECHNOLOGY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 9176780484
Plan sponsor’s address 157 COLUMBUS AVENUE, 4TH FLOOR, NEW YORK, NY, 10023
M20 TECHNOLOGY LLC 401(K) PROFIT SHARING PLAN 2021 473802963 2022-09-09 M20 TECHNOLOGY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 9176780484
Plan sponsor’s address 157 COLUMBUS AVENUE, 4TH FLOOR, NEW YORK, NY, 10023

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
2015-04-22 2023-04-17 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-04-22 2023-04-17 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417008355 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210405062478 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190416060175 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170428006290 2017-04-28 BIENNIAL STATEMENT 2017-04-01
150812000740 2015-08-12 CERTIFICATE OF PUBLICATION 2015-08-12
150422000236 2015-04-22 ARTICLES OF ORGANIZATION 2015-04-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State