Search icon

SOUTHPORT LANE MANAGEMENT, LLC

Print

Details

Entity Number 4133305

Status Suspended

NameSOUTHPORT LANE MANAGEMENT, LLC

CountyNew York

Date of registration 22 Aug 2011 (13 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

SOUTHPORT LANE MANAGEMENT 401(K) PLAN

2013

452815056

2017-04-21

SOUTHPORT LANE MANAGEMENT LLC

29

View Page

Three-digit plan number (PN)001
Effective date of plan2012-03-01
Business code523900
Sponsor’s telephone number2127291335
Plan sponsor’s address350 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2016-10-31
Name of individual signingDEAN SCHETTINI
RoleEmployer/plan sponsor
Date2016-10-31
Name of individual signingDEAN SCHETTINI

SOUTHPORT LANE MANAGEMENT 401(K) PLAN

2013

452815056

2014-07-14

SOUTHPORT LANE MANAGEMENT LLC

18

View Page

Three-digit plan number (PN)001
Effective date of plan2012-03-01
Business code523900
Sponsor’s telephone number2127291335
Plan sponsor’s address350 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2014-07-14
Name of individual signingDEAN SCHETTINI

SOUTHPORT LANE MANAGEMENT 401(K) PLAN

2012

452815056

2013-07-19

SOUTHPORT LANE MANAGEMENT LLC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2012-03-01
Business code523900
Sponsor’s telephone number2127291335
Plan sponsor’s address350 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2013-07-19
Name of individual signingDANIEL KAMENETZ

DOS Process Agent

Name Role

PROCESS ADDRESSEE RESIGNED

DOS Process Agent

Agent

Name Role

REGISTERED AGENT RESIGNED

Agent

History

Start date End date Type Value

2013-12-23

2017-05-01

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2013-12-23

2017-05-23

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2012-09-06

2013-12-23

Address

350 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2011-08-22

2012-09-06

Address

44 WALL ST, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

170523000027

2017-05-23

CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS

2017-05-23

170501000476

2017-05-01

CERTIFICATE OF RESIGNATION OF REGISTERED AGENT

2017-05-31

150810006148

2015-08-10

BIENNIAL STATEMENT

2015-08-01

131223000356

2013-12-23

CERTIFICATE OF CHANGE

2013-12-23

130807006077

2013-08-07

BIENNIAL STATEMENT

2013-08-01

120906000590

2012-09-06

CERTIFICATE OF CHANGE

2012-09-06

110822000445

2011-08-22

APPLICATION OF AUTHORITY

2011-08-22

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts