Search icon

STARWORKS, LLC

Company Details

Name: STARWORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2000 (24 years ago)
Entity Number: 2575169
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 5 CROSBY STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARWORKS 401(K) PLAN 2018 134146058 2019-07-22 STARWORKS 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 9175968385
Plan sponsor’s address 5 CROSBY STREET, 6TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing CHARLIE GILLEM
STARWORKS 401(K) PLAN 2017 134146058 2019-03-12 STARWORKS 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 6464341032
Plan sponsor’s address 5 CROSBY STREET, 6TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing CHARLIE GILLEM
STARWORKS 401(K) PLAN 2016 134146058 2019-03-12 STARWORKS 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 6464341032
Plan sponsor’s address 5 CROSBY STREET, 6TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing CHARLIE GILLEM
STARWORKS 401(K) PLAN 2015 134146058 2016-06-15 STARWORKS 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 6464341032
Plan sponsor’s address 5 CROSBY STREET, 6TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MICHAEL WHITE
STARWORKS 401(K) PLAN 2014 134146058 2015-07-23 STARWORKS 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 6464341032
Plan sponsor’s address 5 CROSBY STREET, 6TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing MICHAEL WHITE
STARWORKS 401(K) PLAN 2013 134146058 2014-07-08 STARWORKS 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 6463365920
Plan sponsor’s address 5 CROSBY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing TAMI SITMAN
STARWORKS 401(K) PLAN 2012 134146058 2015-08-03 STARWORKS 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 6463365920
Plan sponsor’s address 5 CROSBY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-08-03
Name of individual signing MICHAEL WHITE
STARWORKS 401(K) PLAN 2012 134146058 2013-08-06 STARWORKS 40
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 6463365920
Plan sponsor’s address 5 CROSBY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-08-06
Name of individual signing TAMI SITMAN

Agent

Name Role Address
DAVID W. WANG, ESQ. Agent STARWORKS, LLC, 22 HOWARD STREET 4C, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
STARWORKS, LLC DOS Process Agent 5 CROSBY STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-11-15 2015-05-11 Address 5 CROSBY STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-11-05 2012-11-15 Address 5 CROSBY STREET / SUITE 3D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-07-22 2010-11-05 Address 5 CROSBY STREET SUITE 4C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-07-18 2008-07-22 Address 5 CROSBY STREET, SUITE 4C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-10-31 2008-07-18 Address 5 CROSBY ST., #4C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-04-04 2006-10-31 Address 5 CROSBY ST., #4C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-11-16 2013-10-18 Address 888 EIGHTH AVENUE, # 12F, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2000-11-16 2003-04-04 Address 427 WEST 14TH STREET, # 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181109006225 2018-11-09 BIENNIAL STATEMENT 2018-11-01
170124006247 2017-01-24 BIENNIAL STATEMENT 2016-11-01
150511006455 2015-05-11 BIENNIAL STATEMENT 2014-11-01
131018000403 2013-10-18 CERTIFICATE OF CHANGE 2013-10-18
121115006100 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101105002421 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081029002929 2008-10-29 BIENNIAL STATEMENT 2008-11-01
080722000094 2008-07-22 CERTIFICATE OF MERGER 2008-07-22
080718000234 2008-07-18 CERTIFICATE OF MERGER 2008-07-18
061031002423 2006-10-31 BIENNIAL STATEMENT 2006-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State