Search icon

BEARDWOOD & CO LLC

Company Details

Name: BEARDWOOD & CO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136260
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 w 35th st, ste 500 #2066, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEARDWOOD & CO RETIREMENT PLAN 2023 201742654 2024-05-31 BEARDWOOD & CO LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541400
Sponsor’s telephone number 5164172619
Plan sponsor’s address 224 W 35TH ST, STE 500 # 2066, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing JASON SOPHIE
Valid signature Filed with authorized/valid electronic signature
BEARDWOOD & CO RETIREMENT PLAN 2022 201742654 2023-06-07 BEARDWOOD & CO LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541400
Sponsor’s telephone number 2123345689
Plan sponsor’s address 449 5TH ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing JASON SOPHIE
Valid signature Filed with authorized/valid electronic signature
BEARDWOOD & CO RETIREMENT PLAN 2021 201742654 2022-05-23 BEARDWOOD & CO LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541400
Sponsor’s telephone number 2123345689
Plan sponsor’s address 449 5TH ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JASON SOPHIE
Valid signature Filed with authorized/valid electronic signature
BEARDWOOD & CO RETIREMENT PLAN 2020 201742654 2021-06-14 BEARDWOOD & CO LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541400
Sponsor’s telephone number 2123345689
Plan sponsor’s address 449 5TH ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing RYAN LYNCH
Valid signature Filed with authorized/valid electronic signature
BEARDWOOD & CO RETIREMENT PLAN 2019 201742654 2020-06-16 BEARDWOOD & CO LLC 21
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541400
Sponsor’s telephone number 2123345689
Plan sponsor’s address 588 BROADWAY SUITE 803, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing RLYNCH2870
Valid signature Filed with authorized/valid electronic signature
BEARDWOOD & CO RETIREMENT PLAN 2019 201742654 2020-06-30 BEARDWOOD & CO LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541400
Sponsor’s telephone number 2123345689
Plan sponsor’s address 588 BROADWAY SUITE 803, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing RYAN LYNCH
Valid signature Filed with authorized/valid electronic signature
BEARDWOOD & CO RETIREMENT PLAN 2018 201742654 2019-06-10 BEARDWOOD & CO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541400
Sponsor’s telephone number 2123345689
Plan sponsor’s address 588 BROADWAY SUITE 803, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing RYAN LYNCH
Valid signature Filed with authorized/valid electronic signature
BEARDWOOD & CO RETIREMENT PLAN 2017 201742654 2018-05-21 BEARDWOOD & CO LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541400
Sponsor’s telephone number 2123345689
Plan sponsor’s address 588 BROADWAY SUITE 803, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing RYAN LYNCH
Valid signature Filed with authorized/valid electronic signature
BEARDWOOD & CO RETIREMENT PLAN 2016 201742654 2017-05-16 BEARDWOOD & CO LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541400
Sponsor’s telephone number 2123345689
Plan sponsor’s address 588 BROADWAY SUITE 803, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing RYAN LYNCH
Valid signature Filed with authorized/valid electronic signature
BEARDWOOD & CO RETIREMENT PLAN 2015 201742654 2016-06-09 BEARDWOOD & CO LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541400
Sponsor’s telephone number 2123345689
Plan sponsor’s address 588 BROADWAY SUITE 803, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing RYAN LYNCH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
the llc DOS Process Agent 224 w 35th st, ste 500 #2066, NEW YORK, NY, United States, 10001

Agent

Name Role Address
ryan lynch Agent 189 weber lane, OLIVEBRIDGE, NY, 12461

History

Start date End date Type Value
2024-08-13 2024-09-04 Address 189 weber lane, OLIVEBRIDGE, NY, 12461, USA (Type of address: Registered Agent)
2024-08-13 2024-09-04 Address 224 w 35th st, ste 500 #2066, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-01-08 2024-08-13 Address 217 BROADWAY, SUITE 707, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2024-01-08 2024-08-13 Address One Liberty Plaza, Ste. 2300, New York, NY, 10006, USA (Type of address: Service of Process)
2020-12-10 2024-01-08 Address 449 5TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-01-14 2020-12-10 Address 588 BROADWAY, SUITE 803, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-12-10 2024-01-08 Address 217 BROADWAY, SUITE 707, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2004-12-10 2014-01-14 Address 449 FIFTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000327 2024-09-03 CERTIFICATE OF AMENDMENT 2024-09-03
240813002070 2024-04-23 CERTIFICATE OF CHANGE BY ENTITY 2024-04-23
240108002814 2024-01-08 BIENNIAL STATEMENT 2024-01-08
201210060011 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181214006119 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161207006075 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141202006045 2014-12-02 BIENNIAL STATEMENT 2014-12-01
140114000482 2014-01-14 CERTIFICATE OF CHANGE 2014-01-14
121211006024 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110104002053 2011-01-04 BIENNIAL STATEMENT 2010-12-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State