Search icon

RED HOSPITALITY CONSULTING, LLC

Company Details

Name: RED HOSPITALITY CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2016 (9 years ago)
Entity Number: 4943331
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED HOSPITALITY CONSULTING, LLC 401(K) PLAN AND TRUST 2023 812565547 2024-10-14 RED HOSPITALITY CONSULTING, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5164594694
Plan sponsor’s address 215 E. 68TH STREET, APT. 28D, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing JILL LEKSTUTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-12
Name of individual signing JILL LEKSTUTIS
Valid signature Filed with authorized/valid electronic signature
RED HOSPITALITY CONSULTING, LLC 401(K) PLAN AND TRUST 2022 812565547 2023-03-10 RED HOSPITALITY CONSULTING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5164594694
Plan sponsor’s address 215 E. 68TH STREET, APT. 28D, NEW YORK, NY, 10065
RED HOSPITALITY CONSULTING, LLC 401(K) PLAN AND TRUST 2021 812565547 2022-02-07 RED HOSPITALITY CONSULTING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5164594694
Plan sponsor’s address 215 E. 68TH STREET, APT. 28D, NEW YORK, NY, 10065
RED HOSPITALITY CONSULTING, LLC 401(K) PLAN AND TRUST 2020 812565547 2021-03-15 RED HOSPITALITY CONSULTING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5164594694
Plan sponsor’s address 215 E. 68TH STREET, APT. 28D, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-05-21 2024-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-05-09 2024-05-21 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628003009 2024-06-14 CERTIFICATE OF CHANGE BY ENTITY 2024-06-14
240521002186 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220512001968 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200528060431 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180529006383 2018-05-29 BIENNIAL STATEMENT 2018-05-01
170213000146 2017-02-13 CERTIFICATE OF PUBLICATION 2017-02-13
160509010110 2016-05-09 ARTICLES OF ORGANIZATION 2016-05-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State