Name: | ICON PARKING HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2017 (7 years ago) |
Entity Number: | 5211628 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ICON PARKING HOLDINGS, LLC 401(K) RETIREMENT PLAN | 2023 | 464190764 | 2024-10-15 | ICON PARKING HOLDINGS, LLC | 80 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | LUIS HERNANDEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812930 |
Sponsor’s telephone number | 2128435577 |
Plan sponsor’s address | 111 JOHN STREET, SUITE 800, NEW YORK, NY, 10038 |
Signature of
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | LUIS HERNANDEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812930 |
Sponsor’s telephone number | 2128435577 |
Plan sponsor’s address | 111 JOHN STREET, SUITE 800, NEW YORK, NY, 10038 |
Signature of
Role | Plan administrator |
Date | 2022-09-15 |
Name of individual signing | LUIS HERNANDEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812930 |
Sponsor’s telephone number | 2128435577 |
Plan sponsor’s address | 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2021-10-15 |
Name of individual signing | LUIS HERNANDEZ |
Role | Employer/plan sponsor |
Date | 2021-10-15 |
Name of individual signing | LUIS HERNANDEZ |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-03 | 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 |
---|---|---|---|
231002005115 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211019001110 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
191015060510 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
191008000340 | 2019-10-08 | CERTIFICATE OF AMENDMENT | 2019-10-08 |
SR-108154 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-108153 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180109001007 | 2018-01-09 | CERTIFICATE OF PUBLICATION | 2018-01-09 |
171003000128 | 2017-10-03 | APPLICATION OF AUTHORITY | 2017-10-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State