Search icon

THE CORPORATE AGENDA LLC

Company Details

Name: THE CORPORATE AGENDA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2000 (25 years ago)
Entity Number: 2462712
ZIP code: 10036
County: New York
Place of Formation: Delaware
Activity Description: We are an independent brand agency that blends strategy, creativity and craft to help brands flourish and businesses grow. We work with the Fortune 500, challenger brands and new companies in equal measure. As an independent, we have the freedom to only focus on the type of challenges and clients that get us excited as well as those that we know we will deliver work of the highest standard for. In addition, while we are a brand agency by trade, we are built with equal dedication to crafting extraordinary brands and amplifying their impact in the world. This means delivering on everything you’d expect from a brand agency plus the unique ability to bring it to life via marketing and experiences.
Address: 311 WEST 43RD ST, STE 703, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-582-6200

Website http://Weareagenda.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CORPORATE AGENDA LLC 401(K) & PROFIT SHARING PLAN 2023 134088355 2024-08-26 THE CORPORATE AGENDA LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2125826200
Plan sponsor’s address 630 9TH AVENUE, STE 1211, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing FRAN MORENO
THE CORPORATE AGENDA LLC 401(K) & PROFIT SHARING PLAN 2022 134088355 2023-07-14 THE CORPORATE AGENDA LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2125826200
Plan sponsor’s address 215 PARK AVE S, FL 9, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing FRAN MORENO
THE CORPORATE AGENDA LLC 401(K) & PROFIT SHARING PLAN 2021 134088355 2022-07-29 THE CORPORATE AGENDA LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2125826200
Plan sponsor’s address 215 PARK AVENUE SOUTH, 9TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing FRAN MORENO
THE CORPORATE AGENDA LLC 401(K) & PROFIT SHARING PLAN 2020 134088355 2021-08-02 THE CORPORATE AGENDA LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2125826200
Plan sponsor’s address 215 PARK AVE S FL 9, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing FRAN MORENO
THE CORPORATE AGENDA LLC 401(K) & PROFIT SHARING PLAN 2019 134088355 2020-10-13 THE CORPORATE AGENDA LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2125826200
Plan sponsor’s address 630 9TH AVENUE, STE 1211, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing FRAN MORENO
THE CORPORATE AGENDA LLC 401(K) & PROFIT SHARING PLAN 2018 134088355 2019-06-17 THE CORPORATE AGENDA LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2125822693
Plan sponsor’s address 630 9TH AVENUE, STE 1211, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing BELGICA DE LOS SANTOS
THE CORPORATE AGENDA, LLC CASH BALANCE PLAN 2017 134088355 2018-10-15 THE CORPORATE AGENDA, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2125826200
Plan sponsor’s address 311 WEST 43RD STREET, SUITE 703, NEW YORK, NY, 100366413

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing VICTOR RIVERA
THE CORPORATE AGENDA LLC 401(K) & PROFIT SHARING PLAN 2017 134088355 2019-02-04 THE CORPORATE AGENDA LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2125826200
Plan sponsor’s address 630 9TH AVENUE, STE 1211, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-02-04
Name of individual signing BELGICA DE LOS SANTOS
THE CORPORATE AGENDA, LLC CASH BALANCE PLAN 2016 134088355 2017-04-05 THE CORPORATE AGENDA, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2125826200
Plan sponsor’s address 311 WEST 43RD STREET, SUITE 703, NEW YORK, NY, 100366413

Signature of

Role Plan administrator
Date 2017-04-05
Name of individual signing DAVID STEWART
THE CORPORATE AGENDA 401(K) & PROFIT SHARING PLAN 2016 134088355 2017-03-27 THE CORPORATE AGENDA, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 2125826200
Plan sponsor’s address 311 WEST 43RD STREET SUITE 703, NEW YORK, NY, 100366413

Plan administrator’s name and address

Administrator’s EIN 134088355
Plan administrator’s name THE CORPORATE AGENDA, LLC
Plan administrator’s address 311 WEST 43RD STREET SUITE 703, NEW YORK, NY, 100366413
Administrator’s telephone number 2125826200

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing DAVID STEWART

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 311 WEST 43RD ST, STE 703, NEW YORK, NY, United States, 10036

Agent

Name Role Address
DAVID SONG C/O DUVAL & STACHENFELD LLP Agent 300 EAST 42ND ST, NEW YORK, NY, 10017

History

Start date End date Type Value
2006-01-31 2008-05-20 Address C/O PATRICK DUVAL & STACHENFLD, 300 EAST 42ND ST 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-12-18 2006-01-31 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-18 2002-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2002-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160113006159 2016-01-13 BIENNIAL STATEMENT 2016-01-01
140313006797 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120305002260 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100201003091 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080520002305 2008-05-20 BIENNIAL STATEMENT 2008-01-01
060131002492 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040109002294 2004-01-09 BIENNIAL STATEMENT 2004-01-01
021218000072 2002-12-18 CERTIFICATE OF CHANGE 2002-12-18
020207002049 2002-02-07 BIENNIAL STATEMENT 2002-01-01
000118000875 2000-01-18 APPLICATION OF AUTHORITY 2000-01-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State