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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
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) |
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