Search icon

COMPLIANCY GROUP, LLC

Print

Details

Entity Number 6357917

Status Active

NameCOMPLIANCY GROUP, LLC

CountySuffolk

Date of registration 28 Dec 2021 (3 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Foreign Legal NameCOMPLIANCY GROUP, LLC

Address 1218 central ave, ste 100, ALBANY, NY, United States, 12205

Address ZIP code 12205

form 5500

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

COMPLIANCY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST

2021

800419931

2022-09-15

COMPLIANCY GROUP LLC

19

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code541990
Sponsor’s telephone number8558544722
Plan sponsor’s address55 BROADWAY UNIT 684, GREENLAWN, NY, 11740

Signature of

RolePlan administrator
Date2022-09-15
Name of individual signingHASKELSON

COMPLIANCY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST

2020

800419931

2021-06-14

COMPLIANCY GROUP LLC

28

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code541990
Sponsor’s telephone number8558544722
Plan sponsor’s address55 BROADWAY UNIT 684, GREENLAWN, NY, 11740

Signature of

RolePlan administrator
Date2021-06-14
Name of individual signingHASKELSON

COMPLIANCY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST

2020

800419931

2021-05-10

COMPLIANCY GROUP LLC

28

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code541990
Sponsor’s telephone number8558544722
Plan sponsor’s address55 BROADWAY UNIT 684, GREENLAWN, NY, 11740

Signature of

RolePlan administrator
Date2021-05-10
Name of individual signingMARC HASKELSON

COMPLIANCY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST

2019

800419931

2020-06-15

COMPLIANCY GROUP LLC

15

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code541990
Sponsor’s telephone number8558544722
Plan sponsor’s address55 BROADWAY UNIT 684, GREENLAWN, NY, 11740

Signature of

RolePlan administrator
Date2020-06-15
Name of individual signingMARC HASKELSON

DOS Process Agent

Name Role Address

capitol services, inc.

DOS Process Agent

1218 central ave, ste 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value

2021-12-28

2022-03-24

Address

1218 central ave, ste 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220324000882

2022-03-23

CERTIFICATE OF PUBLICATION

2022-03-23

211228001106

2021-12-28

APPLICATION OF AUTHORITY

2021-12-28

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts