Name: | BDC 56 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 1997 (27 years ago) |
Entity Number: | 2208501 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAMBERS 401(K) PLAN | 2017 | 133982028 | 2018-05-21 | BDC 56, LLC | 69 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-05-21 |
Name of individual signing | DEVON PERSAUD |
Role | Employer/plan sponsor |
Date | 2018-05-21 |
Name of individual signing | DEVON PERSAUD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-11-01 |
Business code | 721110 |
Sponsor’s telephone number | 2122047713 |
Plan sponsor’s address | 15 WEST 56TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2017-08-08 |
Name of individual signing | DEVON PERSAUD |
Role | Employer/plan sponsor |
Date | 2017-08-08 |
Name of individual signing | DEVON PERSAUD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-11-01 |
Business code | 721110 |
Sponsor’s telephone number | 2122047713 |
Plan sponsor’s address | 15 WEST 56TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2016-07-26 |
Name of individual signing | DEVON PERSAUD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-11-01 |
Business code | 721110 |
Sponsor’s telephone number | 2122047713 |
Plan sponsor’s address | 15 WEST 56TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2015-06-08 |
Name of individual signing | DEVON PERSAUD |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-15 | 2024-03-25 | Address | 15 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-05-06 | 2010-01-15 | Address | ATT: M.JAMES SPITZER,JR.,ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2001-11-29 | 2004-05-06 | Address | 60 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-12-15 | 2001-11-29 | Address | ATT: M. JAMES SPITZER, JR.,ESQ, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325002280 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
211201001284 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
131212006414 | 2013-12-12 | BIENNIAL STATEMENT | 2013-12-01 |
111229002005 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
100115002262 | 2010-01-15 | BIENNIAL STATEMENT | 2009-12-01 |
071224002373 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
051223002054 | 2005-12-23 | BIENNIAL STATEMENT | 2005-12-01 |
040506000080 | 2004-05-06 | CERTIFICATE OF AMENDMENT | 2004-05-06 |
031120002286 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011129002080 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State