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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
JOINT BILLION NEW YORK, LLC 401(K) PLAN | 2021 | 823593887 | 2022-07-22 | JOINT BILLION NEW YORK, LLC | 67 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
JOINT BILLION NEW YORK, LLC 401(K) PLAN | 2020 | 823593887 | 2021-09-29 | JOINT BILLION NEW YORK, LLC | 66 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-09-28 |
Name of individual signing | ANLIESA WONG |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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