Search icon

TRIBECA PREPARATORY LLC

Company Details

Name: TRIBECA PREPARATORY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2019 (6 years ago)
Entity Number: 5538011
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIBECA PREPARATORY LLC 2023 834588964 2024-09-05 TRIBECA PREPARATORY LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 611000
Sponsor’s telephone number 2123498015
Plan sponsor’s address 291 BROADWAY, MEZZANINE FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
TRIBECA PREPARATORY LLC 2022 834588964 2023-09-12 TRIBECA PREPARATORY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 611000
Sponsor’s telephone number 2123498015
Plan sponsor’s address 291 BROADWAY, MEZZANINE FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
TRIBECA PREPARATORY LLC 2021 834588964 2022-08-22 TRIBECA PREPARATORY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 611000
Sponsor’s telephone number 2123498015
Plan sponsor’s address 291 BROADWAY, MEZZANINE FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2019-04-22 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-22 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928010457 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021702 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
191010000354 2019-10-10 CERTIFICATE OF PUBLICATION 2019-10-10
190904000323 2019-09-04 CERTIFICATE OF AMENDMENT 2019-09-04
190422010061 2019-04-22 ARTICLES OF ORGANIZATION 2019-04-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State