Name: | 163 PV MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2017 (8 years ago) |
Date of dissolution: | 09 Apr 2023 |
Entity Number: | 5155116 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300VTOQC3SCN3U144 | 5155116 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 163 SOUTH SERVICE ROAD, PLAINVIEW, US-NY, US, 11803 |
Headquarters | 163 South Service Rd, Plainview, US-NY, US, 11803 |
Registration details
Registration Date | 2019-03-27 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-03-25 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5155116 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
163 PV MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN | 2019 | 821881626 | 2020-10-15 | 163 PV MANAGEMENT LLC | 116 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
163 PV MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN | 2018 | 821881626 | 2019-09-19 | 163 PV MANAGEMENT LLC | 109 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-09-19 |
Name of individual signing | DOTTIE RODGERS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541940 |
Sponsor’s telephone number | 5165011700 |
Plan sponsor’s address | 163 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2018-07-13 |
Name of individual signing | DOTTIE RODGERS |
Role | Employer/plan sponsor |
Date | 2018-07-13 |
Name of individual signing | DOTTIE RODGERS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-12 | 2023-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-15 | 2021-11-12 | Address | 163 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230409000250 | 2023-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-07 |
211112001848 | 2021-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-11 |
210609060054 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
170817000194 | 2017-08-17 | CERTIFICATE OF PUBLICATION | 2017-08-17 |
170615000473 | 2017-06-15 | ARTICLES OF ORGANIZATION | 2017-06-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State