Search icon

TIM HUNTER DESIGN, LLC

Company Details

Name: TIM HUNTER DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2634977
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 NINTH AVENUE / SUITE 1211, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIM HUNTER DESIGN, LLC 401(K)/PROFIT SHARING PLAN 2010 141834698 2011-02-01 TIM HUNTER DESIGN, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-04-30
Business code 541990
Sponsor’s telephone number 2125865870
Plan sponsor’s address 630 NINTH AVENUE, SUITE 1211, NEW YORK, NY, 100363708

Plan administrator’s name and address

Administrator’s EIN 141834698
Plan administrator’s name TIM HUNTER DESIGN, LLC
Plan administrator’s address 630 NINTH AVENUE, SUITE 1211, NEW YORK, NY, 100363708
Administrator’s telephone number 2125865870

Signature of

Role Plan administrator
Date 2011-02-01
Name of individual signing MICHAEL HANSEN
TIM HUNTER DESIGN, LLC 401(K)/PROFIT SHARING PLAN 2009 141834698 2010-09-08 TIM HUNTER DESIGN, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-04-30
Business code 541990
Sponsor’s telephone number 2125865870
Plan sponsor’s address 630 NINTH AVENUE, SUITE 1211, NEW YORK, NY, 100363708

Plan administrator’s name and address

Administrator’s EIN 141834698
Plan administrator’s name TIM HUNTER DESIGN, LLC
Plan administrator’s address 630 NINTH AVENUE, SUITE 1211, NEW YORK, NY, 100363708
Administrator’s telephone number 2125865870

Signature of

Role Plan administrator
Date 2010-09-08
Name of individual signing MICHAEL HANSEN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 630 NINTH AVENUE / SUITE 1211, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-10-17 2010-09-17 Address 630 NINTH AVENUE, SUITE 1211, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-03 2007-10-17 Address 630 NINTH AVENUE / SUITE 1211, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-04-29 2007-05-03 Address 754 RIVER RD / PO BOX 135, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2001-05-03 2003-04-29 Address RIVER ROAD, CALLICOON, NY, 12723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100917002601 2010-09-17 BIENNIAL STATEMENT 2009-05-01
071017001061 2007-10-17 CERTIFICATE OF CHANGE 2007-10-17
070503002001 2007-05-03 BIENNIAL STATEMENT 2007-05-01
050504002289 2005-05-04 BIENNIAL STATEMENT 2005-05-01
030429002170 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010914000547 2001-09-14 AFFIDAVIT OF PUBLICATION 2001-09-14
010914000545 2001-09-14 AFFIDAVIT OF PUBLICATION 2001-09-14
010503000427 2001-05-03 ARTICLES OF ORGANIZATION 2001-05-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State