Search icon

SEMIFY, LLC

Company Details

Name: SEMIFY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2022 (3 years ago)
Entity Number: 6401986
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Foreign Legal Name: SEMIFY, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEMIFY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 873881724 2025-01-17 SEMIFY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 8664825505
Plan sponsor’s address 34 ELTON ST, SUITE 204, ROCHESTER, NY, 146071669

Signature of

Role Plan administrator
Date 2025-01-17
Name of individual signing AMIT DIXIT
Valid signature Filed with authorized/valid electronic signature
SEMIFY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 371568216 2024-07-09 SEMIFY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 8664825505
Plan sponsor’s address 34 ELTON ST, SUITE 204, ROCHESTER, NY, 146071669

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing AMIT DIXIT
SEMIFY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 873881724 2023-06-28 SEMIFY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 4155190455
Plan sponsor’s address 34 ELTON STREET, SUITE 204, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing PATRICK BRIGGS
HUBSHOUT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 371568216 2022-03-31 SEMIFY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 8664825505
Plan sponsor’s address 46 SAGER DRIVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing ADAM STETZER

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-04-07 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-11 2022-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002943 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220407002106 2022-04-06 CERTIFICATE OF PUBLICATION 2022-04-06
220211002175 2022-02-11 APPLICATION OF AUTHORITY 2022-02-11

Date of last update: 28 Jan 2025

Sources: New York Secretary of State