Search icon

SIBERIA LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIBERIA 401(K) PLAN 2019 463303210 2020-08-13 SIBERIA, LLC 30
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 2020-08-13
Name of individual signing EMMA GRYCE
SIBERIA 401(K) PLAN 2018 463303210 2019-06-06 SIBERIA, LLC 22
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
SIBERIA 401(K) PLAN 2017 463303210 2018-05-29 SIBERIA, LLC 21
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
SIBERIA 401(K) PLAN 2016 463303210 2017-07-21 SIBERIA, LLC 12
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

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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