Entity Number 4133305
Status Suspended
NameSOUTHPORT LANE MANAGEMENT, LLC
CountyNew York
Date of registration 22 Aug 2011 (13 years ago) 22 Aug 2011
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
SOUTHPORT LANE MANAGEMENT 401(K) PLAN
2013
452815056
2017-04-21
SOUTHPORT LANE MANAGEMENT LLC
29
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-03-01 |
Business code | 523900 |
Sponsor’s telephone number | 2127291335 |
Plan sponsor’s address | 350 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2016-10-31 |
Name of individual signing | DEAN SCHETTINI |
Role | Employer/plan sponsor |
Date | 2016-10-31 |
Name of individual signing | DEAN SCHETTINI |
SOUTHPORT LANE MANAGEMENT 401(K) PLAN
2013
452815056
2014-07-14
SOUTHPORT LANE MANAGEMENT LLC
18
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-03-01 |
Business code | 523900 |
Sponsor’s telephone number | 2127291335 |
Plan sponsor’s address | 350 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2014-07-14 |
Name of individual signing | DEAN SCHETTINI |
SOUTHPORT LANE MANAGEMENT 401(K) PLAN
2012
452815056
2013-07-19
SOUTHPORT LANE MANAGEMENT LLC
9
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-03-01 |
Business code | 523900 |
Sponsor’s telephone number | 2127291335 |
Plan sponsor’s address | 350 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2013-07-19 |
Name of individual signing | DANIEL KAMENETZ |
PROCESS ADDRESSEE RESIGNED
DOS Process Agent
REGISTERED AGENT RESIGNED
Agent
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)
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