Search icon

THIRTEEN FIFTYSEVEN LLC

Company Details

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

form 5500

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
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 2024-05-24
Name of individual signing JOSHUA GILL
Role Employer/plan sponsor
Date 2024-05-24
Name of individual signing JOSHUA GILL
TELOSAN 401(K) PLAN 2022 471457030 2023-05-23 THIRTEEN FIFTYSEVEN, LLC 4
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

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

History

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)

Filings

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