Name: | CAPACITY COVERAGE COMPANY OF NEW JERSEY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2017 (8 years ago) |
Entity Number: | 5180137 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPACITY COVERAGE GROUP 401(K) PROFIT SHARING PLAN | 2018 | 820858343 | 2019-01-09 | CAPACITY COVERAGE COMPANY OF NEW JERSEY, LLC | 42 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-01-09 |
Name of individual signing | STEVE KLOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 2016612424 |
Plan sponsor’s address | P.O. BOX 1689, PEARL RIVER, NY, 10965 |
Signature of
Role | Plan administrator |
Date | 2019-01-09 |
Name of individual signing | STEVE KLOS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 2016612424 |
Plan sponsor’s address | P.O. BOX 1689, PEARL RIVER, NY, 10965 |
Signature of
Role | Plan administrator |
Date | 2019-01-09 |
Name of individual signing | STEVE KLOS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2022-12-16 | 2023-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-12-16 | 2023-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816003655 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
221216002506 | 2022-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-15 |
210804001615 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190801060924 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-79817 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180314000200 | 2018-03-14 | CERTIFICATE OF AMENDMENT | 2018-03-14 |
171120000657 | 2017-11-20 | CERTIFICATE OF PUBLICATION | 2017-11-20 |
170802000562 | 2017-08-02 | APPLICATION OF AUTHORITY | 2017-08-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State