Search icon

CHRISTIAN CASEY LLC

Company Details

Name: CHRISTIAN CASEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 1998 (26 years ago)
Entity Number: 2315257
ZIP code: 90017
County: New York
Place of Formation: New York
Address: 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR CHRISTIAN CASEY, LLC 2017 113464071 2018-12-31 CHRISTIAN CASEY, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-27
Business code 541214
Sponsor’s telephone number 2123811540
Plan sponsor’s address 1440 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-12-31
Name of individual signing DAN TOOMEY
SEAN JOHN 401(K) RETIREMENT PLAN 2016 113464071 2017-07-12 CHRISTIAN CASEY LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 448190
Sponsor’s telephone number 2123812038
Plan sponsor’s address 1440 BROADWAY, 3RD FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing LAURA GOMEZ
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing LAURA GOMEZ
SEAN JOHN 401(K) RETIREMENT PLAN 2015 113464071 2016-07-14 CHRISTIAN CASEY LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 448190
Sponsor’s telephone number 2125002200
Plan sponsor’s DBA name SEAN JOHN
Plan sponsor’s address 1440 BROADWAY FRNT 3, NEW YORK, NY, 100182301

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing LAURA GOMEZ
SEAN JOHN 401(K) RETIREMENT PLAN 2014 113464071 2016-03-09 CHRISTIAN CASEY LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 448190
Sponsor’s telephone number 2125002200
Plan sponsor’s address 1440 BROADWAY 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-03-09
Name of individual signing LAURA GOMEZ
SEAN JOHN 401(K) RETIREMENT PLAN 2013 113464071 2014-07-16 CHRISTIAN CASEY LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 448190
Sponsor’s telephone number 2125002200
Plan sponsor’s address 1710 BRAODWAY, NEW YORK, NY, 100195254

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing KIMBERLY ISIL
Role Employer/plan sponsor
Date 2014-07-16
Name of individual signing KIMBERLY ISIL
SEAN JOHN HEALTH AND WELFARE BENEFIT PLAN 2013 113464071 2014-07-23 CHRISTIAN CASEY, LLC 93
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 448190
Sponsor’s telephone number 2125002245
Plan sponsor’s mailing address 1710 BROADWAY, NEW YORK, NY, 10019
Plan sponsor’s address 1710 BROADWAY, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 168
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing KIMBERLY ISIL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-23
Name of individual signing KIMBERLY ISIL
Valid signature Filed with authorized/valid electronic signature
SEAN JOHN RETIREMENT PLAN 2012 113464071 2014-04-14 CHRISTIAN CASEY LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 448190
Sponsor’s telephone number 2125002242
Plan sponsor’s DBA name SEAN JOHN
Plan sponsor’s address 1710 BROADWAY, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 113464071
Plan administrator’s name KIMBERLY ISIL
Plan administrator’s address 1710 BROADWAY, NEW YORK, NY, 10019
Administrator’s telephone number 2125002242

Signature of

Role Plan administrator
Date 2014-04-14
Name of individual signing KIMBERLY ISIL
Role Employer/plan sponsor
Date 2014-04-14
Name of individual signing KIMBERLY ISIL
SEAN JOHN 401(K) RETIREMENT PLAN 2012 113464071 2016-03-09 CHRISTIAN CASEY LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 448190
Sponsor’s telephone number 2125002200
Plan sponsor’s address 1440 BROADWAY 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-03-09
Name of individual signing LAURA GOMEZ
SEAN JOHN HEALTH AND WELFARE BENEFIT PLAN 2012 113464071 2013-10-14 CHRISTIAN CASEY, LLC 133
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2005-01-01
Business code 448190
Sponsor’s telephone number 2125002245
Plan sponsor’s mailing address 1710 BROADWAY, NEW YORK, NY, 10019
Plan sponsor’s address 1710 BROADWAY, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 86
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing CHARLES HOLMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing CHARLES HOLMES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
EDDIE NORWARD JR DOS Process Agent 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017

History

Start date End date Type Value
2010-12-01 2024-10-09 Address 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-11-03 2010-12-01 Address 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-12-20 2006-11-03 Address 34-09 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-11-12 2002-03-12 Address KREINDLER & RELKIN, PC, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Registered Agent)
1998-11-12 2000-12-20 Address ATTENTION: BRETT J. MEYER, ESQ, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009004340 2024-10-09 BIENNIAL STATEMENT 2024-10-09
101201002560 2010-12-01 BIENNIAL STATEMENT 2010-11-01
061103002032 2006-11-03 BIENNIAL STATEMENT 2006-11-01
021024002165 2002-10-24 BIENNIAL STATEMENT 2002-11-01
020312000240 2002-03-12 CERTIFICATE OF CHANGE 2002-03-12
020118000260 2002-01-18 AFFIDAVIT OF PUBLICATION 2002-01-18
020118000256 2002-01-18 AFFIDAVIT OF PUBLICATION 2002-01-18
001220002274 2000-12-20 BIENNIAL STATEMENT 2000-11-01
981112000500 1998-11-12 ARTICLES OF ORGANIZATION 1998-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State