Search icon

BREAKAWAY COMMUNICATIONS, LLC

Company Details

Name: BREAKAWAY COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2002 (22 years ago)
Entity Number: 2800787
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVE SOUTH, SUITE 1216, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREAKAWAY COMMUNICATIONS LLC 401(K) PLAN 2023 562287519 2024-11-23 BREAKAWAY COMMUNICATIONS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9177315734
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 1115, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-11-23
Name of individual signing KELLY FITZGERALD
Valid signature Filed with authorized/valid electronic signature
BREAKAWAY COMMUNICATIONS LLC 401(K) PLAN 2022 562287519 2024-01-18 BREAKAWAY COMMUNICATIONS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9177315734
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 1115, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-01-18
Name of individual signing KELLY FITZGERALD
BREAKAWAY COMMUNICATIONS LLC 401(K) PLAN 2021 562287519 2022-05-27 BREAKAWAY COMMUNICATIONS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2126166006
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 1216, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing KELLY FITZGERALD
BREAKAWAY COMMUNICATIONS LLC 401(K) PLAN 2020 562287519 2021-10-19 BREAKAWAY COMMUNICATIONS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2126166006
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 1216, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-19
Name of individual signing KELLY FITZGERALD
BREAKAWAY COMMUNICATIONS LLC 401(K) PLAN 2019 562287519 2020-12-28 BREAKAWAY COMMUNICATIONS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2126166006
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 1216, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-12-28
Name of individual signing KELLY FITZGERALD
BREAKAWAY COMMUNICATIONS LLC 401(K) PLAN 2011 562287519 2012-08-16 BREAKAWAY COMMUNICATIONS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2126166006
Plan sponsor’s address 381 PARK AVENUE SOUTH, SUITE 1216, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 562287519
Plan administrator’s name BREAKAWAY COMMUNICATIONS LLC
Plan administrator’s address 381 PARK AVENUE SOUTH, SUITE 1216, NEW YORK, NY, 10016
Administrator’s telephone number 2126166006

Signature of

Role Plan administrator
Date 2012-08-16
Name of individual signing KELLY FITZGERALD
BREAKAWAY COMMUNICATIONS LLC 401(K) PLAN 2010 562287519 2011-08-05 BREAKAWAY COMMUNICATIONS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2126166006
Plan sponsor’s address 156 FIFTH AVENUE, SUITE #1119, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 562287519
Plan administrator’s name BREAKAWAY COMMUNICATIONS LLC
Plan administrator’s address 156 FIFTH AVENUE, SUITE #1119, NEW YORK, NY, 10010
Administrator’s telephone number 2126166006

Signature of

Role Plan administrator
Date 2011-08-05
Name of individual signing KELLY FITZGERALD

DOS Process Agent

Name Role Address
BREAKAWAY COMMUNICATIONS, LLC DOS Process Agent 381 PARK AVE SOUTH, SUITE 1216, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-09-08 2012-08-06 Address 156 FIFTH AVENUE, SUITE 1119, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-08-11 2008-09-08 Address 156 FIFTH AVENUE, SUITE 410, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-07-28 2006-08-11 Address 304 PARK AVAENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-08-14 2004-07-28 Address 250 W. 27TH STREET, SUITE 4D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806007154 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100907002445 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080908002289 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060811002235 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040728002273 2004-07-28 BIENNIAL STATEMENT 2004-08-01
020814000194 2002-08-14 ARTICLES OF ORGANIZATION 2002-08-14

Date of last update: 05 Feb 2025

Sources: New York Secretary of State