Search icon

DTLS ARCHITECTURE PLLC

Company Details

Name: DTLS ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2017 (8 years ago)
Entity Number: 5172241
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 325 W. 38TH ST., 701, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DTLS ARCHITECTURE PLLC 401(K) PLAN 2023 822857322 2024-05-03 DTLS ARCHITECTURE PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541310
Sponsor’s telephone number 2123210101
Plan sponsor’s address 325 W. 38TH ST. SUITE 701, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
DTLS ARCHITECTURE PLLC 401(K) PLAN 2022 822857322 2023-05-28 DTLS ARCHITECTURE PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541310
Sponsor’s telephone number 2123210101
Plan sponsor’s address 325 W. 38TH ST. SUITE 701, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
DTLS ARCHITECTURE PLLC DOS Process Agent 325 W. 38TH ST., 701, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-07-19 2020-09-08 Address 175 W. 13TH STREET, APT. 4C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060728 2020-09-08 BIENNIAL STATEMENT 2019-07-01
171110000155 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10
171006000673 2017-10-06 CERTIFICATE OF PUBLICATION 2017-10-06
170719000159 2017-07-19 ARTICLES OF ORGANIZATION 2017-07-19

Date of last update: 31 Jan 2025

Sources: New York Secretary of State