Search icon

DUCERA LLC

Company Details

Name: DUCERA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2015 (10 years ago)
Entity Number: 4763474
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUCERA LLC 401(K) PLAN 2018 474064310 2019-09-24 DUCERA LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 523110
Sponsor’s telephone number 2126719734
Plan sponsor’s address 499 PARK AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing PATRICK DOWLING
DUCERA LLC 401(K) PLAN 2017 474064310 2019-10-07 DUCERA LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 523110
Sponsor’s telephone number 2126719734
Plan sponsor’s address 499 PARK AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing PATRICK DOWLING
DUCERA LLC 401(K) PLAN 2017 474064310 2019-09-24 DUCERA LLC 22
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 523110
Sponsor’s telephone number 2126719734
Plan sponsor’s address 499 PARK AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing PATRICK DOWLING
DUCERA LLC 401(K) PLAN 2016 474064310 2017-10-05 DUCERA LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 523110
Sponsor’s telephone number 2126719734
Plan sponsor’s address 499 PARK AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing PATRICK DOWLING

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
211208003188 2021-12-08 BIENNIAL STATEMENT 2021-12-08
190913060304 2019-09-13 BIENNIAL STATEMENT 2019-05-01
150716000242 2015-07-16 CERTIFICATE OF PUBLICATION 2015-07-16
150522000587 2015-05-22 APPLICATION OF AUTHORITY 2015-05-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State