Search icon

BDC 56 LLC

Company Details

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

form 5500

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
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 2018-05-21
Name of individual signing DEVON PERSAUD
Role Employer/plan sponsor
Date 2018-05-21
Name of individual signing DEVON PERSAUD
CHAMBERS 401(K) PLAN 2016 133982028 2017-08-08 BDC 56, LLC 69
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
CHAMBERS 401(K) PLAN 2015 133982028 2016-07-26 BDC 56, LLC 69
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
CHAMBERS 401(K) PLAN 2014 133982028 2015-06-08 BDC 56, LLC 66
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

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

History

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)

Filings

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