Name: | SOURCECODE COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2017 (8 years ago) |
Entity Number: | 5146668 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOURCECODE COMMUNICATIONS LLC 401(K) PLAN | 2023 | 821694958 | 2024-09-03 | SOURCECODE COMMUNICATIONS LLC | 61 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-03 |
Name of individual signing | DONNA JOHNSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2129058991 |
Plan sponsor’s address | 153 WEST 27TH STREET, NEW YORK, NY, 10001 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2129058991 |
Plan sponsor’s address | 153 WEST 27TH STREET, NEW YORK, NY, 10001 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2129058991 |
Plan sponsor’s address | 153 W 27TH STREET, SUITE 505, NEW YORK, NY, 10001 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2129058991 |
Plan sponsor’s address | 153 W 27TH STREET, SUITE 505, NEW YORK, NY, 10001 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2129058991 |
Plan sponsor’s address | 153 WEST 27TH STREET, SUITE 505, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-06-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-01 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607002447 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
221205001832 | 2022-12-05 | BIENNIAL STATEMENT | 2021-06-01 |
220929022464 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190610060039 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
171012000621 | 2017-10-12 | CERTIFICATE OF PUBLICATION | 2017-10-12 |
170601000272 | 2017-06-01 | ARTICLES OF ORGANIZATION | 2017-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2611457107 | 2020-04-11 | 0202 | PPP | 153 W 27TH ST STE 505, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2204742 | Other Contract Actions | 2022-06-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOURCECODE COMMUNICATIONS LLC |
Role | Plaintiff |
Name | PURPLEAIR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 153000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-12-09 |
Termination Date | 2023-03-31 |
Section | 1332 |
Status | Terminated |
Parties
Name | SOURCECODE COMMUNICATIONS LLC |
Role | Plaintiff |
Name | IN-TELLIGENT LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State