Search icon

CODE AND THEORY LLC

Headquarter

Company Details

Name: CODE AND THEORY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2002 (23 years ago)
Entity Number: 2729399
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of CODE AND THEORY LLC, MINNESOTA 54611bde-cf94-e811-9162-00155d0deff0 MINNESOTA
Headquarter of CODE AND THEORY LLC, COLORADO 20211118160 COLORADO
Headquarter of CODE AND THEORY LLC, FLORIDA M24000001220 FLORIDA
Headquarter of CODE AND THEORY LLC, RHODE ISLAND 001712552 RHODE ISLAND
Headquarter of CODE AND THEORY LLC, RHODE ISLAND 001731590 RHODE ISLAND
Headquarter of CODE AND THEORY LLC, CONNECTICUT 1293082 CONNECTICUT
Headquarter of CODE AND THEORY LLC, IDAHO 5576629 IDAHO
Headquarter of CODE AND THEORY LLC, ILLINOIS LLC_14051929 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LD9NE21AGYS3 2022-11-11 1 WORLD TRADE CTR, NEW YORK, NY, 10007, 0089, USA 1 WORLD TRADE CTR, 62ND FLOOR, NEW YORK, NY, 10007, 0089, USA

Business Information

URL https://www.codeandtheory.com/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-10-13
Initial Registration Date 2020-10-08
Entity Start Date 2002-02-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541420, 541430, 541490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENT BUNTIN
Address ONE WORLD TRADE CENTER, 62ND FLOOR, NEW YORK, NY, 10007, USA
Government Business
Title PRIMARY POC
Name BRENT BUNTIN
Address ONE WORLD TRADE CENTER, 62ND FLOOR, NEW YORK, NY, 10007, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CODE AND THEORY, LLC 401(K) PROFIT SHARING PLAN 2013 770588926 2014-09-30 CODE AND THEORY, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 2123580717
Plan sponsor’s address 575 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012
CODE AND THEORY, LLC 401(K) PROFIT SHARING PLAN 2012 770588926 2013-08-09 CODE AND THEORY, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 2123580717
Plan sponsor’s address 575 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-08-09
Name of individual signing REENA SHAH
Role Employer/plan sponsor
Date 2013-08-09
Name of individual signing REENA SHAH
CODE AND THEORY, LLC 401(K) PROFIT SHARING PLAN 2011 770588926 2012-10-15 CODE AND THEORY, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 2123580717
Plan sponsor’s address 575 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 770588926
Plan administrator’s name CODE AND THEORY, LLC
Plan administrator’s address 575 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 2123580717

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JARROD BULL
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing JARROD BULL
CODE AND THEORY, LLC 401(K) PROFIT SHARING PLAN 2010 770588926 2011-10-14 CODE AND THEORY, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 2123580717
Plan sponsor’s address 110 GREEN STREET, SUITE 201, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 770588926
Plan administrator’s name CODE AND THEORY, LLC
Plan administrator’s address 110 GREEN STREET, SUITE 201, NEW YORK, NY, 10012
Administrator’s telephone number 2123580717

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MICHAEL KEANY
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing MICHAEL KEANY
CODE AND THEORY, LLC 401(K) PROFIT SHARING PLAN 2009 770588926 2010-07-23 CODE AND THEORY, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 2123580717
Plan sponsor’s address 515 GREENWICH STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 770588926
Plan administrator’s name CODE AND THEORY, LLC
Plan administrator’s address 515 GREENWICH STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2123580717

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing BRANDON RALPH

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CODE AND THEORY LLC DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-08 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-08 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-03 2020-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-10 2020-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-10 2020-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-18 2019-06-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-18 2019-06-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-19 2019-03-18 Address ONE WORLD TRADE CENTER, 62ND FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-11-19 2018-10-19 Address 575 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-10-18 2012-11-19 Address 60 EAST 42ND ST / SUITE 1638, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043845 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000286 2022-02-01 BIENNIAL STATEMENT 2022-02-01
201208000155 2020-12-08 CERTIFICATE OF CHANGE 2020-12-08
200203061153 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190610000346 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
190318000574 2019-03-18 CERTIFICATE OF CHANGE 2019-03-18
181019006193 2018-10-19 BIENNIAL STATEMENT 2018-02-01
170619006299 2017-06-19 BIENNIAL STATEMENT 2016-02-01
150305006304 2015-03-05 BIENNIAL STATEMENT 2014-02-01
121119006414 2012-11-19 BIENNIAL STATEMENT 2012-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State