Search icon

THE BOWERY PRESENTS LLC

Headquarter

Company Details

Name: THE BOWERY PRESENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3055103
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of THE BOWERY PRESENTS LLC, CONNECTICUT 1113219 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BOWERY PRESENTS, LLC 401(K) & PROFIT SHARING PLAN 2017 201174221 2018-07-17 THE BOWERY PRESENTS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 2123751200
Plan sponsor’s address 53 W. 23RD STREET 5TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 201174221
Plan administrator’s name THE BOWERY PRESENTS, LLC
Plan administrator’s address 156 LUDLOW STREET, 5TH FLOOR, NEW YORK, NY, 100022385
Administrator’s telephone number 2123751200

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing SPENCER LAMB
THE BOWERY PRESENTS, LLC 401(K) & PROFIT SHARING PLAN 2016 201174221 2017-08-01 THE BOWERY PRESENTS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 2123751200
Plan sponsor’s address 156 LUDLOW STREET 5TH FLOOR, NEW YORK, NY, 100022385

Plan administrator’s name and address

Administrator’s EIN 201174221
Plan administrator’s name THE BOWERY PRESENTS, LLC
Plan administrator’s address 156 LUDLOW STREET, 5TH FLOOR, NEW YORK, NY, 100022385
Administrator’s telephone number 2123751200

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing SPENCER LAMB
THE BOWERY PRESENTS, LLC 401(K) & PROFIT SHARING PLAN 2015 201174221 2016-07-29 THE BOWERY PRESENTS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 2123751200
Plan sponsor’s address 156 LUDLOW STREET 5TH FLOOR, NEW YORK, NY, 100022385

Plan administrator’s name and address

Administrator’s EIN 201174221
Plan administrator’s name THE BOWERY PRESENTS, LLC
Plan administrator’s address 156 LUDLOW STREET, 5TH FLOOR, NEW YORK, NY, 100022385
Administrator’s telephone number 2123751200

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing SPENCER LAMB
THE BOWERY PRESENTS, LLC 401(K) & PROFIT SHARING PLAN 2014 201174221 2015-10-14 THE BOWERY PRESENTS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 2123751200
Plan sponsor’s address 156 LUDLOW STREET 5TH FLOOR, NEW YORK, NY, 100022385

Plan administrator’s name and address

Administrator’s EIN 201174221
Plan administrator’s name THE BOWERY PRESENTS, LLC
Plan administrator’s address 156 LUDLOW STREET, 5TH FLOOR, NEW YORK, NY, 100022385
Administrator’s telephone number 2123751200

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing SPENCER LAMB
THE BOWERY PRESENTS, LLC 401(K) & PROFIT SHARING PLAN 2013 201174221 2014-07-31 THE BOWERY PRESENTS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 2123751200
Plan sponsor’s address 156 LUDLOW STREET 5TH FLOOR, NEW YORK, NY, 100022385

Plan administrator’s name and address

Administrator’s EIN 201174221
Plan administrator’s name THE BOWERY PRESENTS, LLC
Plan administrator’s address 156 LUDLOW STREET, 5TH FLOOR, NEW YORK, NY, 100022385
Administrator’s telephone number 2123751200

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing SPENCER LAMB
THE BOWERY PRESENTS, LLC 401(K) & PROFIT SHARING PLAN 2012 201174221 2013-06-25 THE BOWERY PRESENTS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 2123751200
Plan sponsor’s address 156 LUDLOW STREET 5TH FLOOR, NEW YORK, NY, 100022385

Plan administrator’s name and address

Administrator’s EIN 201174221
Plan administrator’s name THE BOWERY PRESENTS, LLC
Plan administrator’s address 156 LUDLOW STREET, 5TH FLOOR, NEW YORK, NY, 100022385
Administrator’s telephone number 2123751200

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing SPENCER LAMB
THE BOWERY PRESENTS, LLC 401(K) & PROFIT SHARING PLAN 2011 201174221 2012-07-13 THE BOWERY PRESENTS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 2123751200
Plan sponsor’s address 156 LUDLOW STREET 5TH FLOOR, NEW YORK, NY, 100022385

Plan administrator’s name and address

Administrator’s EIN 201174221
Plan administrator’s name THE BOWERY PRESENTS, LLC
Plan administrator’s address 156 LUDLOW STREET, 5TH FLOOR, NEW YORK, NY, 100022385
Administrator’s telephone number 2123751200

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing SPENCER LAMB
THE BOWERY PRESENTS, LLC 401(K) & PROFIT SHARING PLAN 2010 201174221 2011-07-28 THE BOWERY PRESENTS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 2123751200
Plan sponsor’s address 156 LUDLOW STREET 5TH FLOOR, NEW YORK, NY, 100022385

Plan administrator’s name and address

Administrator’s EIN 201174221
Plan administrator’s name THE BOWERY PRESENTS, LLC
Plan administrator’s address 156 LUDLOW STREET, 5TH FLOOR, NEW YORK, NY, 100022385
Administrator’s telephone number 2123751200

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing MICHAEL SWIER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE BOWERY PRESENTS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-14 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-09 2018-08-30 Address 156 LUDLOW ST, 5TH FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-05-18 2010-07-09 Address 217 EAST HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001569 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220507000165 2022-05-07 BIENNIAL STATEMENT 2022-05-01
200514060320 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-39207 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181031006401 2018-10-31 BIENNIAL STATEMENT 2018-05-01
180830000524 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
161115006403 2016-11-15 BIENNIAL STATEMENT 2016-05-01
150415006309 2015-04-15 BIENNIAL STATEMENT 2014-05-01
120724006144 2012-07-24 BIENNIAL STATEMENT 2012-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State