Search icon

163 PV MANAGEMENT LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VTOQC3SCN3U144 5155116 US-NY GENERAL ACTIVE No data

Addresses

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

form 5500

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
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
163 PV MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2018 821881626 2019-09-19 163 PV MANAGEMENT LLC 109
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 2019-09-19
Name of individual signing DOTTIE RODGERS
163 PV MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2017 821881626 2018-07-13 163 PV MANAGEMENT LLC 107
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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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