Search icon

NETWORK TO CODE LLC

Company Details

Name: NETWORK TO CODE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4798007
ZIP code: 11228
County: New York
Place of Formation: New Jersey
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YF6MPELNN849 2024-11-16 500 7TH AVE #8A, NEW YORK, NY, 10018, 0818, USA 500 7TH AVE #8A, NEW YORK, NY, 10018, 0818, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-04
Initial Registration Date 2022-11-18
Entity Start Date 2015-07-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH BELLINI
Role HEAD OF FINANCE
Address 500 7TH AVE SUITE 8A, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name JOSEPH BELLINI
Role HEAD OF FINANCE
Address 500 7TH AVE SUITE 8A, NEW YORK, NY, 10018, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETWORK TO CODE, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 471199166 2024-07-15 NETWORK TO CODE, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 8446382886
Plan sponsor’s address 500 7TH AVENUE, SUITE 8A, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing HEATHER OLIVER
NETWORK TO CODE, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 471199166 2023-07-24 NETWORK TO CODE, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 8446382886
Plan sponsor’s address 500 7TH AVENUE, SUITE 8A, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing HEATHER OLIVER

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

History

Start date End date Type Value
2015-07-31 2023-07-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000678 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210701000590 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190717060339 2019-07-17 BIENNIAL STATEMENT 2019-07-01
150731000393 2015-07-31 APPLICATION OF AUTHORITY 2015-07-31

Date of last update: 01 Feb 2025

Sources: New York Secretary of State