Search icon

CHRISTOPHER BURKE STUDIOS LLC

Company Details

Name: CHRISTOPHER BURKE STUDIOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2002 (22 years ago)
Entity Number: 2804212
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 526 WEST 26TH STREET, STE. 206, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTOPHER BURKE STUDIOS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 113668677 2024-06-26 CHRISTOPHER BURKE STUDIOS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2122430332
Plan sponsor’s address 526 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing CHRISTOPHER BURKE
CHRISTOPHER BURKE STUDIOS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 113668677 2023-10-06 CHRISTOPHER BURKE STUDIOS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2122430332
Plan sponsor’s address 526 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing CHRISTOPHER BURKE

DOS Process Agent

Name Role Address
CHRISTOPHER BURKE STUDIOS LLC DOS Process Agent 526 WEST 26TH STREET, STE. 206, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-08-23 2024-09-06 Address 526 WEST 26TH STREET, STE. 206, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906001934 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230202002293 2023-02-02 BIENNIAL STATEMENT 2022-08-01
120828002333 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100913002677 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080820002590 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060920002281 2006-09-20 BIENNIAL STATEMENT 2006-08-01
040730002379 2004-07-30 BIENNIAL STATEMENT 2004-08-01
020823000329 2002-08-23 ARTICLES OF ORGANIZATION 2002-08-23

Date of last update: 05 Feb 2025

Sources: New York Secretary of State