Search icon

MAIN STREET DIRECT, LLC

Company Details

Name: MAIN STREET DIRECT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2004 (21 years ago)
Entity Number: 3045161
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 575 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAIN STREET DIRECT 401(K) PLAN 2012 200574009 2013-06-19 MAIN STREET DIRECT, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454110
Sponsor’s telephone number 2127793000
Plan sponsor’s mailing address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 200574009
Plan administrator’s name MAIN STREET DIRECT, LLC
Plan administrator’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127793000

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing DANIEL KERN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-14
Name of individual signing DANIEL KERN
Valid signature Filed with authorized/valid electronic signature
MAIN STREET DIRECT 401(K) PLAN 2011 200574009 2012-06-14 MAIN STREET DIRECT, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454110
Sponsor’s telephone number 2127793000
Plan sponsor’s mailing address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 200574009
Plan administrator’s name MAIN STREET DIRECT, LLC
Plan administrator’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127793000

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing DANIEL KERN
Valid signature Filed with authorized/valid electronic signature
MAIN STREET DIRECT 401(K) PLAN 2010 200574009 2011-06-09 MAIN STREET DIRECT, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454110
Sponsor’s telephone number 2127793000
Plan sponsor’s mailing address ONE PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address ONE PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 200574009
Plan administrator’s name MAIN STREET DIRECT, LLC
Plan administrator’s address ONE PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2127793000

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing DANIEL KERN
Valid signature Filed with authorized/valid electronic signature
MAIN STREET DIRECT 401(K) PLAN 2009 200574009 2010-09-27 MAIN STREET DIRECT, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454110
Sponsor’s telephone number 2127793000
Plan sponsor’s mailing address ONE PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address ONE PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 200574009
Plan administrator’s name MAIN STREET DIRECT, LLC
Plan administrator’s address ONE PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2127793000

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing DANIEL KERN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 575 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-05-01 2012-07-10 Address ONE PARK AVE, 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-04-26 2006-05-01 Address ONE PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710003215 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100421002517 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080620002085 2008-06-20 BIENNIAL STATEMENT 2008-04-01
060501002111 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040426000925 2004-04-26 APPLICATION OF AUTHORITY 2004-04-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State