Search icon

BPMW LLC

Company Details

Name: BPMW LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2003 (21 years ago)
Entity Number: 2948273
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: ATTN: DEIRDRE MALONEY, 80 8TH AVE, STE 202, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BPMW, LLC 401(K) PROFIT SHARING PLAN 2016 200137132 2017-07-28 BPMW, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122068310
Plan sponsor’s address 80 EIGHTH AVENUE, SUITE 202, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing DEIRDRE MALONEY
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing DEIRDRE MALONEY
BPMW, LLC 401(K) PROFIT SHARING PLAN 2015 200137132 2016-05-24 BPMW, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122068310
Plan sponsor’s address 80 EIGHTH AVENUE, SUITE 202, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing DEIRDRE MALONEY
Role Employer/plan sponsor
Date 2016-05-24
Name of individual signing DEIRDRE MALONEY
BPMW, LLC 401(K) PROFIT SHARING PLAN 2014 200137132 2015-07-14 BPMW, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122068310
Plan sponsor’s address 80 EIGHTH AVENUE, SUITE 202, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing DEIRDRE MALONEY
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing DEIRDRE MALONEY
BPMW, LLC 401(K) PROFIT SHARING PLAN 2013 200137132 2014-08-04 BPMW, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122068310
Plan sponsor’s address 80 EIGHTH AVENUE, SUITE 202, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing DEIRDRE MALONEY
Role Employer/plan sponsor
Date 2014-08-04
Name of individual signing DEIRDRE MALONEY
BPMW, LLC 401(K) PROFIT SHARING PLAN 2012 200137132 2013-06-25 BPMW, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122068310
Plan sponsor’s address 80 EIGHTH AVENUE, SUITE 202, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing DEIRDRE MALONEY
Role Employer/plan sponsor
Date 2013-06-25
Name of individual signing DEIRDRE MALONEY
BPMW, LLC 401(K) PROFIT SHARING PLAN 2011 200137132 2012-04-18 BPMW, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122068310
Plan sponsor’s address 80 EIGHTH AVENUE, SUITE 202, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 200137132
Plan administrator’s name BPMW, LLC
Plan administrator’s address 80 EIGHTH AVENUE, SUITE 202, NEW YORK, NY, 10011
Administrator’s telephone number 2122068310

Signature of

Role Plan administrator
Date 2012-04-18
Name of individual signing DEIRDRE MALONEY

Agent

Name Role Address
EDINA SILVER SULTANIK Agent C/O BPMW LLC, 80 EIGHTH AVE #202, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: DEIRDRE MALONEY, 80 8TH AVE, STE 202, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-08-28 2005-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-28 2005-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822006352 2013-08-22 BIENNIAL STATEMENT 2013-08-01
090812002992 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070914002288 2007-09-14 BIENNIAL STATEMENT 2007-08-01
050804002042 2005-08-04 BIENNIAL STATEMENT 2005-08-01
050801000886 2005-08-01 CERTIFICATE OF CHANGE 2005-08-01
030828000652 2003-08-28 APPLICATION OF AUTHORITY 2003-08-28

Date of last update: 19 Jan 2025

Sources: New York Secretary of State