Name: | SINCERUS ADVISORY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2019 (6 years ago) |
Entity Number: | 5467653 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0002050968 | 99 WALL ST., #185, NEW YORK, NY, 10005 | 99 WALL ST., #185, NEW YORK, NY, 10005 | 212-203-7376 | |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SINCERUS ADVISORY, LLC 401(K) 401(K) PLAN | 2023 | 833086285 | 2024-07-09 | SINCERUS ADVISORY, LLC | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | DANIEL RYAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 523900 |
Plan sponsor’s address | 99 WALL ST. #185, NEW YORK, NY, 10005 |
Signature of
Role | Plan administrator |
Date | 2023-06-29 |
Name of individual signing | DANIEL RYAN |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2025-01-20 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2025-01-20 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-03 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-03 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000654 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
220928012979 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032131 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210104062571 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103010157 | 2019-01-03 | ARTICLES OF ORGANIZATION | 2019-01-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State