Search icon

TILLID LLC

Headquarter

Company Details

Name: TILLID LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2017 (7 years ago)
Entity Number: 5213296
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of TILLID LLC, IDAHO 5873572 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TILLID LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823022315 2024-07-11 TILLID LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9175846434
Plan sponsor’s address 1 DOGWOOD PLACE, POMONA, NY, 10970

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing ANNA FRIEDBERG
TILLID LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 823022315 2023-07-12 TILLID LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9175846434
Plan sponsor’s address 1 DOGWOOD PLACE, POMONA, NY, 10970

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ANNA E. FRIEDBERG
TILLID LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823022315 2022-07-14 TILLID LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9175846434
Plan sponsor’s address 1 DOGWOOD PLACE, POMONA, NY, 10970

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing ANNA E. FRIEDBERG
TILLID LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823022315 2021-07-25 TILLID LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9175846434
Plan sponsor’s address 1 DOGWOOD PLACE, POMONA, NY, 10970

Signature of

Role Plan administrator
Date 2021-07-25
Name of individual signing ANNA E. FRIEDBERG
TILLID LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 823022315 2020-10-14 TILLID LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9175846434
Plan sponsor’s address 303 W 66TH ST APT 16HE, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ANNA E. FRIEDBERG
TILLID LLC 401 K PROFIT SHARING PLAN TRUST 2018 823022315 2019-05-24 TILLID LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9175846434
Plan sponsor’s address 303 W 66TH ST APT 16HE, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing ANNA E. FRIEDBERG
TILLID LLC 401 K PROFIT SHARING PLAN TRUST 2017 823022315 2018-07-01 TILLID LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 541990
Sponsor’s telephone number 9175846434
Plan sponsor’s address 303 W 66TH ST APT 16HE, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2018-07-01
Name of individual signing ANNA E. FRIEDBERG

DOS Process Agent

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

History

Start date End date Type Value
2023-01-23 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-10-05 2023-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002006429 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230123002828 2022-04-18 CERTIFICATE OF CHANGE BY ENTITY 2022-04-18
211018002173 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191002061748 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171222000668 2017-12-22 CERTIFICATE OF PUBLICATION 2017-12-22
171005000157 2017-10-05 ARTICLES OF ORGANIZATION 2017-10-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State