Search icon

HIGHROAD PRESS, LLC

Company Details

Name: HIGHROAD PRESS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3065862
ZIP code: 10013
County: New York
Place of Formation: New Jersey
Address: 233 SPIRNG STREET 9TH FL, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGHROAD PRESS LLC 401 K PROFIT SHARING PLAN TRUST 2011 200669991 2012-06-20 HIGHROAD PRESS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 323100
Sponsor’s telephone number 2126756500
Plan sponsor’s address 9TH FLOOR, 233 SPRING ST, NEW YORK, NY, 100131522

Plan administrator’s name and address

Administrator’s EIN 200669991
Plan administrator’s name HIGHROAD PRESS, LLC
Plan administrator’s address 9TH FLOOR, 233 SPRING ST, NEW YORK, NY, 100131522
Administrator’s telephone number 2126756500

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing HIGHROAD PRESS, LLC
HIGHROAD PRESS LLC 401 K PROFIT SHARING PLAN TRUST 2010 200669991 2011-05-26 HIGHROAD PRESS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 323100
Sponsor’s telephone number 2126756500
Plan sponsor’s address 233 SPRING STREET, 9TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 200669991
Plan administrator’s name HIGHROAD PRESS, LLC
Plan administrator’s address 233 SPRING STREET, 9TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2126756500

Signature of

Role Plan administrator
Date 2011-05-26
Name of individual signing HIGHROAD PRESS, LLC
HIGHROAD PRESS LLC 2009 200669991 2010-12-16 HIGHROAD PRESS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 323100
Sponsor’s telephone number 2126756500
Plan sponsor’s address 233 SPRING STREET, 9TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 200669991
Plan administrator’s name HIGHROAD PRESS, LLC
Plan administrator’s address 233 SPRING STREET, 9TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2126756500

Signature of

Role Plan administrator
Date 2010-12-16
Name of individual signing HIGHROAD PRESS, LLC
HIGHROAD PRESS LLC 2009 200669991 2010-07-01 HIGHROAD PRESS, LLC 48
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 323100
Sponsor’s telephone number 2126756500
Plan sponsor’s address 233 SPRING STREET, 9TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 200669991
Plan administrator’s name HIGHROAD PRESS, LLC
Plan administrator’s address 233 SPRING STREET, 9TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2126756500

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing HIGHROAD PRESS, LLC
HIGHROAD PRESS LLC 2009 200669991 2010-06-30 HIGHROAD PRESS, LLC 48
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 323100
Sponsor’s telephone number 2126756500
Plan sponsor’s address 233 SPRING STREET, 9TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 200669991
Plan administrator’s name HIGHROAD PRESS, LLC
Plan administrator’s address 233 SPRING STREET, 9TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2126756500

Signature of

Role Plan administrator
Date 2010-06-30
Name of individual signing HIGHROAD PRESS, LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 233 SPIRNG STREET 9TH FL, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
120604006401 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100706002041 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080626002008 2008-06-26 BIENNIAL STATEMENT 2008-06-01
061026002019 2006-10-26 BIENNIAL STATEMENT 2006-06-01
040615000037 2004-06-15 APPLICATION OF AUTHORITY 2004-06-15

Date of last update: 19 Jan 2025

Sources: New York Secretary of State