Name: | BRUNSWICK GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2004 (21 years ago) |
Entity Number: | 3071238 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUNSWICK GROUP, LLC 401(K) PLAN | 2010 | 133852370 | 2011-10-17 | BRUNSWICK GROUP, LLC | 118 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133852370 |
Plan administrator’s name | BRUNSWICK GROUP, LLC |
Plan administrator’s address | 140 E 45TH ST FL 30, NEW YORK, NY, 100177150 |
Administrator’s telephone number | 2123333810 |
Signature of
Role | Plan administrator |
Date | 2011-10-17 |
Name of individual signing | STEVEN GREENBAUM |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-05 | 2024-07-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-05 | 2024-07-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-06-25 | 2022-04-05 | Address | 135 EAST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709001256 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220405002082 | 2021-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-01 |
041208000624 | 2004-12-08 | AFFIDAVIT OF PUBLICATION | 2004-12-08 |
041208000629 | 2004-12-08 | AFFIDAVIT OF PUBLICATION | 2004-12-08 |
040625000893 | 2004-06-25 | APPLICATION OF AUTHORITY | 2004-06-25 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | 33330724P0492471A | 2024-03-29 | 2024-07-31 | 2024-07-31 | |||||||||||||||||||||||||
|
Obligated Amount | 45000.00 |
Current Award Amount | 45000.00 |
Potential Award Amount | 45000.00 |
Description
Title | COMMUNICATIONS FOR SAWHM |
NAICS Code | 541840: MEDIA REPRESENTATIVES |
Product and Service Codes | R701: SUPPORT- MANAGEMENT: ADVERTISING |
Recipient Details
Recipient | BRUNSWICK GROUP LLC |
UEI | RNDCJ9NJ9983 |
Recipient Address | UNITED STATES, 1114 6TH AVE FL 24, NEW YORK, NEW YORK, NEW YORK, 100367703 |
Unique Award Key | CONT_AWD_33330724P00511103_3300_-NONE-_-NONE- |
Awarding Agency | Smithsonian Institution |
Link | View Page |
Award Amounts
Obligated Amount | 245000.00 |
Current Award Amount | 245000.00 |
Potential Award Amount | 245000.00 |
Description
Title | COMMUNICATIONS FOR SAWHM |
NAICS Code | 541840: MEDIA REPRESENTATIVES |
Product and Service Codes | R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS |
Recipient Details
Recipient | BRUNSWICK GROUP LLC |
UEI | RNDCJ9NJ9983 |
Recipient Address | UNITED STATES, 1114 6TH AVE FL 24, NEW YORK, NEW YORK, NEW YORK, 100367703 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State