Search icon

CD NETWORK LLC

Company Details

Name: CD NETWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2000 (25 years ago)
Entity Number: 2473192
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 537 WEST 25TH STREET, 4TH FL, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CD NETWORK, LLC PROFIT SHARING PLAN 2023 134116501 2024-09-16 CD NETWORK, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 6462562949
Plan sponsor’s address 475 TENTH AVE., 10 SOUTH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JENNIFER GRIFFIN
Valid signature Filed with authorized/valid electronic signature
CD NETWORK, LLC PROFIT SHARING PLAN 2022 134116501 2023-10-04 CD NETWORK, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 6462562949
Plan sponsor’s address 537 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing JENNIFER GRIFFIN
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing JENNIFER GRIFFIN
CD NETWORK, LLC PROFIT SHARING PLAN 2021 134116501 2022-10-12 CD NETWORK, LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 6462562949
Plan sponsor’s address 537 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JENNIFER GRIFFIN
CD NETWORK, LLC PROFIT SHARING PLAN 2020 134116501 2021-07-07 CD NETWORK, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2122067179
Plan sponsor’s address 215 E. 80TH STRET, APT. 9L, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing JENNIFER GRIFFIN
Role Employer/plan sponsor
Date 2021-07-07
Name of individual signing JENNIFER GRIFFIN
CD NETWORK, LLC PROFIT SHARING PLAN 2019 134116501 2020-07-29 CD NETWORK, LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2122067179
Plan sponsor’s address 537 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing JENNIFER GRIFFIN
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing JENNIFER GRIFFIN
CD NETWORK, LLC PROFIT SHARING PLAN 2018 134116501 2019-06-28 CD NETWORK, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2122067179
Plan sponsor’s address 537 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing JENNIFER GRIFFIN
Role Employer/plan sponsor
Date 2019-06-28
Name of individual signing JENNIFER GRIFFIN
CD NETWORK, LLC PROFIT SHARING PLAN 2017 134116501 2018-09-07 CD NETWORK, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2122067179
Plan sponsor’s address 537 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-07
Name of individual signing JENNIFER GRIFFIN
Role Employer/plan sponsor
Date 2018-09-07
Name of individual signing JENNIFER GRIFFIN
CD NETWORK, LLC PROFIT SHARING PLAN 2016 134116501 2017-10-03 CD NETWORK, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2122067179
Plan sponsor’s address 537 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing JENNIFER GRIFFIN
Role Employer/plan sponsor
Date 2017-10-03
Name of individual signing JENNIFER GRIFFIN
CD NETWORK, LLC PROFIT SHARING PLAN 2015 134116501 2016-10-07 CD NETWORK, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2122067179
Plan sponsor’s address 537 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing JENNIFER GRIFFIN
Role Employer/plan sponsor
Date 2016-10-07
Name of individual signing JENNIFER GRIFFIN
CD NETWORK LLC PROFIT SHARING PLAN 2014 134116501 2015-10-01 CD NETWORK LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2122067179
Plan sponsor’s address 537 WEST 25TH ST., 4TH FLR., NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing CHRISTOPHE DESMAISON

DOS Process Agent

Name Role Address
CD NETWORK LLC DOS Process Agent 537 WEST 25TH STREET, 4TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-05-23 2024-02-13 Address 537 WEST 25TH STREET, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-02-02 2023-05-23 Address 537 WEST 25TH STREET, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-02 2021-02-02 Address 535 W 24TH ST, 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-02-21 2006-02-02 Address 4 WEST 22ND STRET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-02-11 2002-02-21 Address 3 EAST 66TH ST APT 6C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213002044 2024-02-13 BIENNIAL STATEMENT 2024-02-13
230523001424 2023-05-23 BIENNIAL STATEMENT 2022-02-01
210202061247 2021-02-02 BIENNIAL STATEMENT 2020-02-01
181129002006 2018-11-29 BIENNIAL STATEMENT 2018-02-01
100302002445 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080221002871 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060202002181 2006-02-02 BIENNIAL STATEMENT 2006-02-01
040128002310 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020221002274 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000211000774 2000-02-11 ARTICLES OF ORGANIZATION 2000-02-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State