Search icon

JOINT BILLION NEW YORK LLC

Company Details

Name: JOINT BILLION NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2017 (8 years ago)
Entity Number: 5218147
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOINT BILLION NEW YORK, LLC 401(K) PLAN 2022 823593887 2023-08-01 JOINT BILLION NEW YORK, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488100
Sponsor’s telephone number 7187514061
Plan sponsor’s address TERMINAL 4 ROOM 126.001, JFK AIRPORT, NY, 11430
JOINT BILLION NEW YORK, LLC 401(K) PLAN 2021 823593887 2022-07-22 JOINT BILLION NEW YORK, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488100
Sponsor’s telephone number 7187514061
Plan sponsor’s address TERMINAL 4 ROOM 126.001, JFK AIRPORT, NY, 11430
JOINT BILLION NEW YORK, LLC 401(K) PLAN 2020 823593887 2021-09-29 JOINT BILLION NEW YORK, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488100
Sponsor’s telephone number 7187514061
Plan sponsor’s address TERMINAL 4 ROOM 126.001, JFK AIRPORT, NY, 11430

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing ANLIESA WONG
JOINT BILLION NEW YORK, LLC 401(K) PLAN 2019 823593887 2020-09-15 JOINT BILLION NEW YORK, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 488100
Sponsor’s telephone number 7187514061
Plan sponsor’s address TERMINAL 4 ROOM 126.001, JFK AIRPORT, NY, 11430

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing RANA DUNN

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-06-29 2023-11-06 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2017-12-04 2020-06-29 Address 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-12-04 2020-06-29 Address 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-10-16 2017-12-04 Address 1218 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-10-16 2017-12-04 Address 1218 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106003977 2023-11-06 CERTIFICATE OF CHANGE BY ENTITY 2023-11-06
211028001337 2021-10-28 BIENNIAL STATEMENT 2021-10-28
200629000338 2020-06-29 CERTIFICATE OF CHANGE 2020-06-29
171212000339 2017-12-12 CERTIFICATE OF PUBLICATION 2017-12-12
171204000045 2017-12-04 CERTIFICATE OF CHANGE 2017-12-04
171016000880 2017-10-16 ARTICLES OF ORGANIZATION 2017-10-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State