Name: | THIRTEEN FIFTYSEVEN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2017 (8 years ago) |
Entity Number: | 5122521 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TELOSAN 401(K) PLAN | 2023 | 471457030 | 2024-05-24 | THIRTEEN FIFTYSEVEN, LLC | 4 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-24 |
Name of individual signing | JOSHUA GILL |
Role | Employer/plan sponsor |
Date | 2024-05-24 |
Name of individual signing | JOSHUA GILL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123805636 |
Plan sponsor’s address | 244 MADISON AVENUE, #1706, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2023-05-23 |
Name of individual signing | JOSHUA GILL |
Role | Employer/plan sponsor |
Date | 2023-05-23 |
Name of individual signing | JOSHUA GILL |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-25 | 2022-03-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-02-25 | 2022-03-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-04-20 | 2019-02-25 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220317000905 | 2022-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-17 |
190225001270 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
170420000083 | 2017-04-20 | APPLICATION OF AUTHORITY | 2017-04-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State