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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THEORY LLC, RHODE ISLAND | 001749653 | RHODE ISLAND |
Headquarter of | THEORY LLC, CONNECTICUT | 2677656 | CONNECTICUT |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E 42nd St, 18th Floor, NEW YORK, NY, United States, 10168 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2210535 | Telephone Consumer Protection Act | 2022-12-14 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EZRA |
Role | Plaintiff |
Name | THEORY LLC |
Role | Defendant |
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 |
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 |
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 |
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