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 |
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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
CODE AND THEORY, LLC 401(K) PROFIT SHARING PLAN | 2012 | 770588926 | 2013-08-09 | CODE AND THEORY, LLC | 98 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CODE AND THEORY LLC | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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