Search icon

LAUREN MERKIN PRODUCTIONS, LLC

Company Details

Name: LAUREN MERKIN PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2002 (23 years ago)
Entity Number: 2778499
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 W 29TH ST / SUITE 201, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAUREN MERKIN PRODUCTIONS, LLC 401(K) PLAN 2015 043687681 2016-05-05 LAUREN MERKIN PRODUCTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122392459
Plan sponsor’s address 231 WEST 29TH STREET SUITE 201, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing LAUREN GOLDBERG
LAUREN MERKIN PRODUCTIONS, LLC 401(K) PLAN 2014 043687681 2015-01-28 LAUREN MERKIN PRODUCTIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122392459
Plan sponsor’s address 231 WEST 29TH STREET SUITE 201, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 043687681
Plan administrator’s name LAUREN GOLBERG
Plan administrator’s address 231 WEST 29TH STREET SUITE 201, NEW YORK, NY, 10001
Administrator’s telephone number 2122392459

Signature of

Role Plan administrator
Date 2015-01-28
Name of individual signing LAUREN GOLDBERG
LAUREN MERKIN PRODUCTIONS, LLC 401(K) PLAN 2013 043687681 2014-04-07 LAUREN MERKIN PRODUCTIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122392459
Plan sponsor’s address 231 WEST 29TH STREET SUITE 201, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 043687681
Plan administrator’s name LAUREN GOLBERG
Plan administrator’s address 231 WEST 29TH STREET SUITE 201, NEW YORK, NY, 10001
Administrator’s telephone number 2122392459

Signature of

Role Plan administrator
Date 2014-04-07
Name of individual signing LAUREN GOLDBERG
LAUREN MERKIN PRODUCTIONS, LLC 401(K) PLAN 2012 043687681 2013-02-05 LAUREN MERKIN PRODUCTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122392459
Plan sponsor’s address 231 WEST 29TH STREET SUITE 201, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 043687681
Plan administrator’s name LAUREN GOLBERG
Plan administrator’s address 231 WEST 29TH STREET SUITE 201, NEW YORK, NY, 10001
Administrator’s telephone number 2122392459

Signature of

Role Plan administrator
Date 2013-02-05
Name of individual signing LAUREN GOLDBERG
LAUREN MERKIN PRODUCTIONS, LLC 401(K) PLAN 2011 043687681 2012-06-04 LAUREN MERKIN PRODUCTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122392459
Plan sponsor’s address 231 WEST 29TH STREET SUITE 201, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 043687681
Plan administrator’s name LAUREN GOLBERG
Plan administrator’s address 231 WEST 29TH STREET SUITE 201, NEW YORK, NY, 10001
Administrator’s telephone number 2122392459

Signature of

Role Plan administrator
Date 2012-06-04
Name of individual signing LAUREN GOLDBERG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 231 W 29TH ST / SUITE 201, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-06-13 2005-08-19 Address 57 SULLIVAN ST #4, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612006548 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100624002416 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080609002656 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060519002152 2006-05-19 BIENNIAL STATEMENT 2006-06-01
050819002173 2005-08-19 BIENNIAL STATEMENT 2004-06-01
020613000561 2002-06-13 ARTICLES OF ORGANIZATION 2002-07-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State