Search icon

HANSEN SOLUTIONS, LLC

Company Details

Name: HANSEN SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4924790
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
HANSEN PPL EMPLOYEE SAVINGS PLAN 2021 233079427 2022-09-30 HANSEN SOLUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 561110
Sponsor’s telephone number 7602687291
Plan sponsor’s address 350 FIFTH AVENUE SUITE 6440, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing SONYA MENDOZA
HANSEN PPL EMPLOYEE SAVINGS PLAN 2021 233079427 2022-08-16 HANSEN SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 561110
Sponsor’s telephone number 7602687291
Plan sponsor’s address 350 FIFTH AVENUE SUITE 6440, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing SONYA MENDOZA
Role Employer/plan sponsor
Date 2022-08-16
Name of individual signing SONYA MENDOZA
HANSEN PPL RETIREMENT SAVINGS PLAN 2021 233079427 2022-09-30 HANSEN SOLUTIONS, LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 561110
Sponsor’s telephone number 7602687291
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 6440, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing SONYA MENDOZA
HANSEN PPL EMPLOYEE SAVINGS PLAN 2020 233079427 2021-07-21 HANSEN SOLUTIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 561110
Sponsor’s telephone number 7602687291
Plan sponsor’s address 350 FIFTH AVENUE SUITE 6440, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing SONYA MENDOZA
HANSEN PPL RETIREMENT SAVINGS PLAN 2020 233079427 2021-07-21 HANSEN SOLUTIONS, LLC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 561110
Sponsor’s telephone number 7602687291
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 6440, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing SONYA MENDOZA
HANSEN PPL EMPLOYEE SAVINGS PLAN 2019 233079427 2020-10-12 HANSEN SOLUTIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 561110
Sponsor’s telephone number 7602687291
Plan sponsor’s address 350 FIFTH AVENUE SUITE 6440, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing SONYA MENDOZA
HANSEN PPL RETIREMENT SAVINGS PLAN 2019 233079427 2020-10-12 HANSEN SOLUTIONS, LLC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 561110
Sponsor’s telephone number 7602687291
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 6440, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing SONYA MENDOZA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2017-08-16 2024-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-08-16 2024-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-04-05 2017-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-05 2017-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422001414 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220519003786 2022-05-19 BIENNIAL STATEMENT 2022-04-01
200416060515 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180416006233 2018-04-16 BIENNIAL STATEMENT 2018-04-01
170816000217 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
170412000203 2017-04-12 CERTIFICATE OF AMENDMENT 2017-04-12
160920000631 2016-09-20 CERTIFICATE OF PUBLICATION 2016-09-20
160405000396 2016-04-05 APPLICATION OF AUTHORITY 2016-04-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State