Name: | GENERAL CODE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2016 (8 years ago) |
Entity Number: | 5031014 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GENERAL CODE, LLC, ALASKA | 10291165 | ALASKA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GENERAL CODE LLC 401(K) PLAN | 2011 | 208015087 | 2012-06-22 | GENERAL CODE LLC | 118 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 208015087 |
Plan administrator’s name | GENERAL CODE LLC |
Plan administrator’s address | 781 ELMGROVE ROAD, ROCHESTER, NY, 14624 |
Administrator’s telephone number | 5853281810 |
Signature of
Role | Plan administrator |
Date | 2012-06-22 |
Name of individual signing | LYNN M. MARTIN |
Role | Employer/plan sponsor |
Date | 2012-06-22 |
Name of individual signing | LYNN M. MARTIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-06-01 |
Business code | 561110 |
Sponsor’s telephone number | 5853281810 |
Plan sponsor’s address | 72 HINCHEY ROAD, ROCHESTER, NY, 14624 |
Plan administrator’s name and address
Administrator’s EIN | 208015087 |
Plan administrator’s name | GENERAL CODE LLC |
Plan administrator’s address | 72 HINCHEY ROAD, ROCHESTER, NY, 14624 |
Administrator’s telephone number | 5853281810 |
Signature of
Role | Plan administrator |
Date | 2011-06-30 |
Name of individual signing | LYNN M. MARTIN |
Role | Employer/plan sponsor |
Date | 2011-06-30 |
Name of individual signing | LYNN M. MARTIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-06-01 |
Business code | 561110 |
Sponsor’s telephone number | 5853281810 |
Plan sponsor’s address | 72 HINCHEY ROAD, ROCHESTER, NY, 14624 |
Plan administrator’s name and address
Administrator’s EIN | 208015087 |
Plan administrator’s name | GENERAL CODE LLC |
Plan administrator’s address | 72 HINCHEY ROAD, ROCHESTER, NY, 14624 |
Administrator’s telephone number | 5853281810 |
Signature of
Role | Plan administrator |
Date | 2010-06-18 |
Name of individual signing | LYNN M. MARTIN |
Role | Employer/plan sponsor |
Date | 2010-06-18 |
Name of individual signing | LYNN M. MARTIN |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-28 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-02-28 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-08 | 2017-03-09 | Name | GENERAL MUNICODE LLC |
2016-10-31 | 2017-03-08 | Name | GENERAL CODE, LLC |
2016-10-31 | 2018-02-28 | Address | 781 ELMGROVE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004004423 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221013003123 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
201014060369 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181030006194 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
180228000150 | 2018-02-28 | CERTIFICATE OF CHANGE | 2018-02-28 |
170309000756 | 2017-03-09 | CERTIFICATE OF AMENDMENT | 2017-03-09 |
170308000648 | 2017-03-08 | CERTIFICATE OF AMENDMENT | 2017-03-08 |
170123000414 | 2017-01-23 | CERTIFICATE OF PUBLICATION | 2017-01-23 |
161031000761 | 2016-10-31 | ARTICLES OF ORGANIZATION | 2016-10-31 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State