Search icon

FIREBIRD MANAGEMENT LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1266113 No data 152 WEST 57TH ST, 24TH FLOOR, NEW YORK, NY, 10019 2126989260

Filings since 2015-11-23

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003JWQHRZK0W5X53 2036139 US-NY GENERAL ACTIVE 1996-06-05

Addresses

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

form 5500

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
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 2024-09-23
Name of individual signing HARVEY SAWIKIN
Valid signature Filed with authorized/valid electronic signature
FIREBIRD MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2022 133901668 2023-08-14 FIREBIRD MANAGEMENT LLC 14
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

Agent

Name Role Address
JOANNE TUCKMAN Agent 12 W 57TH ST, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
FIREBIRD MANAGEMENT LLC DOS Process Agent 156 West 56th Street, 3rd Floor, NEW YORK, NY, United States, 10019

History

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)

Filings

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