Name: | FIREBIRD MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 1996 (29 years ago) |
Entity Number: | 2036139 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 West 56th Street, 3rd Floor, NEW YORK, NY, United States, 10019 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1266113 | No data | 152 WEST 57TH ST, 24TH FLOOR, NEW YORK, NY, 10019 | 2126989260 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | SC 13D/A |
Filing date | 2015-11-23 |
File | View File |
Filings since 2015-09-04
Form type | SC 13D/A |
Filing date | 2015-09-04 |
File | View File |
Filings since 2007-02-12
Form type | SC 13G/A |
Filing date | 2007-02-12 |
File | View File |
Filings since 2006-05-18
Form type | SC 13G |
Filing date | 2006-05-18 |
File | View File |
Filings since 2005-08-10
Form type | SC 13D/A |
Filing date | 2005-08-10 |
File | View File |
Filings since 2005-03-25
Form type | SC 13D/A |
Filing date | 2005-03-25 |
File | View File |
Filings since 2005-02-28
Form type | SC 13D/A |
Filing date | 2005-02-28 |
File | View File |
Filings since 2004-11-12
Form type | 3 |
File number | 002-69494 |
Filing date | 2004-11-12 |
Reporting date | 2004-11-04 |
File | View File |
Filings since 2004-11-12
Form type | SC 13D |
Filing date | 2004-11-12 |
File | View File |
Filings since 2004-02-02
Form type | SC 13D/A |
Filing date | 2004-02-02 |
File | View File |
Filings since 2003-10-06
Form type | SC 13D |
Filing date | 2003-10-06 |
File | View File |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493003JWQHRZK0W5X53 | 2036139 | US-NY | GENERAL | ACTIVE | 1996-06-05 | |||||||||||||||||||
|
Legal | C/O JOANNE TUCKMAN, 12 W 57TH ST, NEW YORK, US-NY, US, 10019 |
Headquarters | 24th Floor, 152 West 57th Street, New York, US-NY, US, 10019 |
Registration details
Registration Date | 2017-11-23 |
Last Update | 2023-11-09 |
Status | ISSUED |
Next Renewal | 2024-11-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2036139 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIREBIRD MANAGEMENT LLC 401(K) PROFIT SHARING PLAN | 2023 | 133901668 | 2024-09-23 | FIREBIRD MANAGEMENT LLC | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-23 |
Name of individual signing | HARVEY SAWIKIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2126989260 |
Plan sponsor’s address | 156 W. 56TH STREET, FLR. 3, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2023-08-14 |
Name of individual signing | HARVEY SAWIKIN |
Name | Role | Address |
---|---|---|
JOANNE TUCKMAN | Agent | 12 W 57TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
FIREBIRD MANAGEMENT LLC | DOS Process Agent | 156 West 56th Street, 3rd Floor, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-26 | 2024-10-09 | Address | 12 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2009-06-11 | 2024-10-09 | Address | 152 W 57TH ST, 24TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-06-28 | 2009-06-11 | Address | 1325 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-06-05 | 2001-06-28 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009002447 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
140326000095 | 2014-03-26 | CERTIFICATE OF CHANGE | 2014-03-26 |
120809006348 | 2012-08-09 | BIENNIAL STATEMENT | 2012-06-01 |
100716002143 | 2010-07-16 | BIENNIAL STATEMENT | 2010-06-01 |
090611002377 | 2009-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
010628000430 | 2001-06-28 | CERTIFICATE OF CHANGE | 2001-06-28 |
960924000104 | 1996-09-24 | AFFIDAVIT OF PUBLICATION | 1996-09-24 |
960924000100 | 1996-09-24 | AFFIDAVIT OF PUBLICATION | 1996-09-24 |
960605000049 | 1996-06-05 | ARTICLES OF ORGANIZATION | 1996-06-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State