Search icon

MAJALIN LLC

Company Details

Name: MAJALIN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2015 (10 years ago)
Entity Number: 4778969
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAJALIN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 474267566 2024-07-15 MAJALIN LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-01
Business code 812990
Sponsor’s telephone number 2122422770
Plan sponsor’s address 295 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing EDWARD ROJAS
MAJALIN LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 474267566 2023-06-23 MAJALIN LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-01
Business code 812990
Sponsor’s telephone number 2122422770
Plan sponsor’s address 295 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing EDWARD ROJAS
MAJALIN LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 474267566 2022-05-20 MAJALIN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-01
Business code 812990
Sponsor’s telephone number 2122422770
Plan sponsor’s address 295 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing EDWARD ROJAS
MAJALIN LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 474267566 2021-07-16 MAJALIN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-01
Business code 812990
Sponsor’s telephone number 2122422770
Plan sponsor’s address 295 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing EDWARD ROJAS
MAJALIN LLC 401K PS PLAN 2019 474267566 2020-07-14 MAJALIN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 9176993205
Plan sponsor’s address 295 MADISON AVE, 32ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MARGARITA BERNARD
MAJALIN LLC 401K PS PLAN 2018 474267566 2019-10-03 MAJALIN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2122422770
Plan sponsor’s address 156 FIFTH AVE STE 1134, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing MARGARITA BERNARD
MAJALIN LLC 401K PS PLAN 2017 474267566 2018-09-12 MAJALIN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2122422770
Plan sponsor’s address 156 FIFTH AVE STE 1134, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing MARGARITA BERNARD
MAJALIN LLC 401K PS PLAN 2016 474267566 2017-05-25 MAJALIN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2122422770
Plan sponsor’s address 156 FIFTH AVE STE 1134, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing JESSICA ESTUS

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-71908 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71909 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150901000579 2015-09-01 CERTIFICATE OF PUBLICATION 2015-09-01
150623000405 2015-06-23 APPLICATION OF AUTHORITY 2015-06-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State