Search icon

IID LLC

Company Details

Name: IID LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2018 (7 years ago)
Entity Number: 5266185
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IID LLC 401 K PROFIT SHARING PLAN TRUST 2013 861128829 2014-07-30 IID LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 6465723005
Plan sponsor’s address 1450 BROADWAY 26TH FLOO, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing MARIOLA OBEROI
IID LLC 401 K PROFIT SHARING PLAN TRUST 2012 861128829 2013-07-31 IID LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 6465723002
Plan sponsor’s address 1450 BROADWAY 26TH FLOO, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing IID LLC
IID LLC 401 K PROFIT SHARING PLAN TRUST 2011 861128829 2012-07-31 IID LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 6465723002
Plan sponsor’s address 1450 BROADWAY 26TH FLOO, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 861128829
Plan administrator’s name IID LLC
Plan administrator’s address 1450 BROADWAY 26TH FLOO, NEW YORK, NY, 10018
Administrator’s telephone number 6465723002

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing IID LLC
IID LLC 401 K PROFIT SHARING PLAN TRUST 2010 861128829 2011-08-01 IID LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 6465723002
Plan sponsor’s address 1450 BROADWAY 26TH FLOO, NEW YORK, NY, 100180000

Plan administrator’s name and address

Administrator’s EIN 861128829
Plan administrator’s name IID LLC
Plan administrator’s address 1450 BROADWAY 26TH FLOO, NEW YORK, NY, 100180000
Administrator’s telephone number 6465723002

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing IID LLC
IID LLC 401 K PROFIT SHARING PLAN TRUST 2010 861128829 2011-08-01 IID LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 6465723002
Plan sponsor’s address 1450 BROADWAY 26TH FLOO, NEW YORK, NY, 100180000

Plan administrator’s name and address

Administrator’s EIN 861128829
Plan administrator’s name IID LLC
Plan administrator’s address 1450 BROADWAY 26TH FLOO, NEW YORK, NY, 100180000
Administrator’s telephone number 6465723002

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing IID LLC
IID LLC 2009 861128829 2010-07-28 IID LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 6465723002
Plan sponsor’s address 1450 BROADWAY 26TH FLOO, NEW YORK, NY, 100180000

Plan administrator’s name and address

Administrator’s EIN 861128829
Plan administrator’s name IID LLC
Plan administrator’s address 1450 BROADWAY 26TH FLOO, NEW YORK, NY, 100180000
Administrator’s telephone number 6465723002

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing IID LLC

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-01-12 2024-02-27 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-01-12 2024-02-27 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004378 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
220131003687 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200206060348 2020-02-06 BIENNIAL STATEMENT 2020-01-01
180112010279 2018-01-12 ARTICLES OF ORGANIZATION 2018-01-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State