Search icon

MFM LLC

Company Details

Name: MFM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2001 (23 years ago)
Entity Number: 2690136
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MFM, LLC 2023 900913752 2024-06-05 MFM, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541219
Sponsor’s telephone number 6465024725
Plan sponsor’s address 1345 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing STACEY KIM
MFM, LLC 2022 900913752 2023-05-30 MFM, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541219
Sponsor’s telephone number 2129711368
Plan sponsor’s address 575 LEXINGTON AVE, FLOOR 4, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing STACEY KIM
MFM, LLC 2021 900913752 2022-05-24 MFM, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541219
Sponsor’s telephone number 2129711368
Plan sponsor’s address 575 LEXINGTON AVE, FLOOR 4, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing STACEY KIM
MFM, LLC 2020 900913752 2021-07-07 MFM, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541219
Sponsor’s telephone number 2129711368
Plan sponsor’s address 575 LEXINGTON AVE, FLOOR 4, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing STACEY KIM
MFM, LLC 2019 900913752 2020-06-19 MFM, LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541219
Sponsor’s telephone number 2129711368
Plan sponsor’s address 575 LEXINGTON AVE, FLOOR 4, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing SKIM9970
MFM, LLC 2019 900913752 2020-06-30 MFM, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541219
Sponsor’s telephone number 2129711368
Plan sponsor’s address 575 LEXINGTON AVE, FLOOR 4, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing STACEY KIM
MFM, LLC 2018 900913752 2019-10-22 MFM, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541219
Sponsor’s telephone number 2129711368
Plan sponsor’s address 575 LEXINGTON AVE, FLOOR 4, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-22
Name of individual signing STACEY KIM
MFM, LLC 2018 900913752 2019-10-19 MFM, LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541219
Sponsor’s telephone number 2129711368
Plan sponsor’s address 575 LEXINGTON AVE, FLOOR 4, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-19
Name of individual signing STACEY KIM
MFM, LLC 2017 900913752 2018-06-11 MFM, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541219
Sponsor’s telephone number 2129711368
Plan sponsor’s address 575 LEXINGTON AVE, FLOOR 4, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing STACEY KIM
MFM, LLC 2016 900913752 2017-07-30 MFM, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541219
Sponsor’s telephone number 2129711368
Plan sponsor’s address 575 LEXINGTON AVE, FLOOR 4, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-30
Name of individual signing SUSAN VARGHESE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2020-08-27 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-27 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002885 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211019002496 2021-10-19 BIENNIAL STATEMENT 2021-10-19
200908061067 2020-09-08 BIENNIAL STATEMENT 2019-10-01
200827000324 2020-08-27 CERTIFICATE OF CHANGE 2020-08-27
SR-34184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111103002564 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091027002516 2009-10-27 BIENNIAL STATEMENT 2009-10-01
080109000576 2008-01-09 CERTIFICATE OF PUBLICATION 2008-01-09
071115002182 2007-11-15 BIENNIAL STATEMENT 2007-10-01
011018000266 2001-10-18 ARTICLES OF ORGANIZATION 2001-10-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State