Name: | TSP LAB USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2018 (7 years ago) |
Entity Number: | 5375965 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 broadway, ste #5578, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THESOUL 401(K) PLAN | 2023 | 320573700 | 2024-12-27 | TSP LAB USA LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-12-27 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 519100 |
Sponsor’s telephone number | 9173229071 |
Plan sponsor’s address | 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | ALEKSANDRA SOLODKOVA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 519100 |
Sponsor’s telephone number | 9172572670 |
Plan sponsor’s address | 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2023-05-10 |
Name of individual signing | IVA RUKELJ |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 418 broadway, ste #5578, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-10-11 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., 805-A, ALBANY, NY, 11210, USA (Type of address: Service of Process) |
2018-07-16 | 2024-07-08 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., 805-A, ALBANY, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011003479 | 2024-10-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-02 |
240708000041 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220725001795 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
200703060132 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
200316000902 | 2020-03-16 | CERTIFICATE OF AMENDMENT | 2020-03-16 |
181011000029 | 2018-10-11 | CERTIFICATE OF PUBLICATION | 2018-10-11 |
180808000440 | 2018-08-08 | CERTIFICATE OF CHANGE | 2018-08-08 |
180716010232 | 2018-07-16 | ARTICLES OF ORGANIZATION | 2018-07-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State