Search icon

THEORY LLC

Headquarter

Company Details

Name: THEORY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 1996 (28 years ago)
Entity Number: 2094926
ZIP code: 10168
County: New York
Address: 122 E 42nd St, 18th Floor, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of THEORY LLC, RHODE ISLAND 001749653 RHODE ISLAND
Headquarter of THEORY LLC, CONNECTICUT 2677656 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THEORY LLC GROUP HEALTH & WELFARE PLAN 2010 133927037 2011-12-27 THEORY LLC 631
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-07-01
Business code 448190
Sponsor’s telephone number 2123000941
Plan sponsor’s mailing address 38 GANSEVOORT STREET, 5TH FLOOR, NEW YORK, NY, 10014
Plan sponsor’s address 38 GANSEVOORT STREET, 5TH FLOOR, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 133927037
Plan administrator’s name THEORY LLC
Plan administrator’s address 38 GANSEVOORT STREET, 5TH FLOOR, NEW YORK, NY, 10014
Administrator’s telephone number 2123000941

Number of participants as of the end of the plan year

Active participants 847
Retired or separated participants receiving benefits 12
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-12-27
Name of individual signing YORAM ARIEVEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-12-27
Name of individual signing YORAM ARIEVEN
Valid signature Filed with authorized/valid electronic signature
THEORY LLC GROUP HEALTH & WELFARE PLAN 2009 133927037 2011-01-24 THEORY LLC 889
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-07-01
Business code 448190
Sponsor’s telephone number 2123000941
Plan sponsor’s mailing address 38 GANSEVOORT STREET, 5TH FLOOR, NEW YORK, NY, 10014
Plan sponsor’s address 38 GANSEVOORT STREET, 5TH FLOOR, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 133927037
Plan administrator’s name THEORY LLC
Plan administrator’s address 38 GANSEVOORT STREET, 5TH FLOOR, NEW YORK, NY, 10014
Administrator’s telephone number 2123000941

Number of participants as of the end of the plan year

Active participants 616
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-01-24
Name of individual signing YORAM ARIEVEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-24
Name of individual signing YORAM ARIEVEN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42nd St, 18th Floor, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-10-08 2025-02-12 Address 38 GANSEVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2024-06-27 2024-10-08 Address 38 GANSEVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2023-02-14 2024-06-27 Address 38 GANSEVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-06-10 2023-02-14 Address 38 GANSEVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-09-17 2011-06-10 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-12-13 2004-09-17 Address 501 BROAD AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
1996-12-20 2000-12-13 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212004290 2025-02-12 BIENNIAL STATEMENT 2025-02-12
241008003442 2024-10-08 CERTIFICATE OF MERGER 2024-11-07
240627000996 2024-06-26 CERTIFICATE OF MERGER 2024-06-26
230214000849 2023-02-14 BIENNIAL STATEMENT 2022-12-01
210128060088 2021-01-28 BIENNIAL STATEMENT 2020-12-01
161205007029 2016-12-05 BIENNIAL STATEMENT 2016-12-01
160411006295 2016-04-11 BIENNIAL STATEMENT 2014-12-01
121227006178 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110610002333 2011-06-10 BIENNIAL STATEMENT 2010-12-01
040917000018 2004-09-17 CERTIFICATE OF CHANGE 2004-09-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210535 Telephone Consumer Protection Act 2022-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-14
Termination Date 2023-03-03
Section 227
Status Terminated

Parties

Name EZRA
Role Plaintiff
Name THEORY LLC
Role Defendant
2002536 Other Immigration Actions 2020-03-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-24
Termination Date 2020-07-01
Section 1361
Status Terminated

Parties

Name THEORY LLC
Role Plaintiff
Name CUCCINELLI,
Role Defendant
1908315 Americans with Disabilities Act - Other 2019-09-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-06
Termination Date 2020-05-07
Date Issue Joined 2020-02-26
Section 1331
Sub Section OT
Status Terminated

Parties

Name SANABRIA
Role Plaintiff
Name THEORY LLC
Role Defendant
0901261 Trademark 2009-02-11 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-11
Termination Date 2009-05-14
Section 1114
Status Terminated

Parties

Name THEORY LLC
Role Plaintiff
Name HAMIDA PHARMA INC
Role Defendant
2202973 Americans with Disabilities Act - Other 2022-05-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-20
Termination Date 2023-02-17
Date Issue Joined 2022-09-26
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name THEORY LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State