Search icon

CENTURY SERVICES LLC

Print

Details

Entity Number 4490600

Status Active

NameCENTURY SERVICES LLC

CountyNassau

Date of registration 21 Nov 2013 (11 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 605 THIRD AVENUE, 20th FL, NEW YORK, NY, United States, 10158

Address ZIP code 10158

form 5500

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

CENTURY SERVICES 401(K) PLAN

2021

464374626

2022-05-20

CENTURY SERVICES LLC

90

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541310
Sponsor’s telephone number9292410963
Plan sponsor’s address810 SEVENTH AVENUE, FLOOR 12B, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2022-05-20
Name of individual signingCHRISTINE RIMER

CENTURY SERVICES 401(K) PLAN

2020

464374626

2021-07-16

CENTURY SERVICES LLC

89

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541310
Sponsor’s telephone number9292410963
Plan sponsor’s address810 SEVENTH AVENUE, FLOOR 12B, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2021-07-15
Name of individual signingCAROL HO

CENTURY SERVICES 401(K) PLAN

2019

464374626

2020-06-16

CENTURY SERVICES LLC

48

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541310
Sponsor’s telephone number9292410963
Plan sponsor’s address494 8TH AVE., 21ST FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2020-06-16
Name of individual signingCAROL HO

CENTURY SERVICES 401(K) PLAN

2018

464374626

2020-05-07

CENTURY SERVICES LLC

18

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541310
Sponsor’s telephone number9292410963
Plan sponsor’s address494 8TH AVE., 21ST FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2020-05-07
Name of individual signingCAROL HO

CENTURY SERVICES 401(K) PLAN

2018

464374626

2019-07-17

CENTURY SERVICES LLC

18

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541310
Sponsor’s telephone number9292410963
Plan sponsor’s address494 8TH AVE., 21ST FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2019-07-17
Name of individual signingCAROL HO

CENTURY SERVICES LLC 401K PROFIT SHARING PLAN & TRUST

2017

464374626

2018-09-28

CENTURY SERVICES LLC

0

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541310
Sponsor’s telephone number9292410963
Plan sponsor’s address494 8TH AVE FL 21, NEW YORK, NY, 100012519

Signature of

RolePlan administrator
Date2018-09-28
Name of individual signingJEFFREY HOROWITZ
RoleEmployer/plan sponsor
Date2018-09-28
Name of individual signingJEFFREY HOROWITZ

Agent

Name Role Address

UNITED STATES CORPORATION AGENTS, INC.

Agent

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address

CENTURY SERVICES LLC

DOS Process Agent

605 THIRD AVENUE, 20th FL, NEW YORK, NY, United States, 10158

Filings

Filing Number Date Filed Type Effective Date

220912003066

2022-09-12

BIENNIAL STATEMENT

2021-11-01

151201007016

2015-12-01

BIENNIAL STATEMENT

2015-11-01

140402000580

2014-04-02

CERTIFICATE OF PUBLICATION

2014-04-02

131121000290

2013-11-21

ARTICLES OF ORGANIZATION

2013-11-21

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts