Name: | SIBERIA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2016 (9 years ago) |
Date of dissolution: | 25 Jan 2024 |
Entity Number: | 4886820 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7FJ62 | Obsolete | Non-Manufacturer | 2015-08-26 | 2024-03-02 | 2023-09-04 | No data | |||||||||||||||||||||||
|
POC | PHILIP D GILLMAN |
Phone | +1 646-822-9574 |
Fax | +1 646-786-3627 |
Address | 64 ALLEN ST 2ND FLR, NEW YORK, NY, 10002 5370, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2017-10-17 |
CAGE number | 7CAT5 |
Company Name | SIBERIA HOLDINGS, INC |
CAGE Last Updated | 2024-03-02 |
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIBERIA 401(K) PLAN | 2019 | 463303210 | 2020-08-13 | SIBERIA, LLC | 30 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-08-13 |
Name of individual signing | EMMA GRYCE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 2129608442 |
Plan sponsor’s address | 64 ALLEN STREET, FLOOR 2, NEW YORK, NY, 10002 |
Signature of
Role | Plan administrator |
Date | 2019-06-06 |
Name of individual signing | CHRIS STEPHENS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 6468229574 |
Plan sponsor’s address | 64 ALLEN STREET, FLOOR 2, NEW YORK, NY, 10002 |
Signature of
Role | Plan administrator |
Date | 2018-05-29 |
Name of individual signing | PHILIP GILLMAN |
Role | Employer/plan sponsor |
Date | 2018-05-29 |
Name of individual signing | PHILIP GILLMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 6468229574 |
Plan sponsor’s address | 64 ALLEN STREET, FLOOR 2, NEW YORK, NY, 10002 |
Signature of
Role | Plan administrator |
Date | 2017-07-21 |
Name of individual signing | JONATHAN PARADISO |
Role | Employer/plan sponsor |
Date | 2017-07-21 |
Name of individual signing | JONATHAN PARADISO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-02 | 2024-01-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-03-14 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-03-14 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-08 | 2022-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-01-23 | 2019-08-08 | Address | 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-27 | 2018-01-23 | Address | 90 STATE STE STE700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125001231 | 2024-01-25 | CERTIFICATE OF TERMINATION | 2024-01-25 |
240102005828 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220314003808 | 2022-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-14 |
220122000926 | 2022-01-22 | BIENNIAL STATEMENT | 2022-01-22 |
200115060465 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
190808000304 | 2019-08-08 | CERTIFICATE OF CHANGE | 2019-08-08 |
180123006064 | 2018-01-23 | BIENNIAL STATEMENT | 2018-01-01 |
160127000905 | 2016-01-27 | APPLICATION OF AUTHORITY | 2016-01-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State