Name: | CAKE FACTORY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2005 (20 years ago) |
Entity Number: | 3221779 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 32 W 40TH STREET #10B, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAKE-FACTORY LLC 401 (K) PLAN | 2023 | 203048221 | 2024-06-24 | CAKE-FACTORY LLC | 2 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-24 |
Name of individual signing | TAMMY WONNACOTT |
Role | Employer/plan sponsor |
Date | 2024-06-24 |
Name of individual signing | TAMMY WONNACOTT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-09-01 |
Business code | 711410 |
Sponsor’s telephone number | 9179818950 |
Plan sponsor’s address | 32 WEST 40TH STREET, SUITE 10B, NEW YORK, NY, 100183935 |
Signature of
Role | Plan administrator |
Date | 2022-09-28 |
Name of individual signing | TAMMY WONNACOTT |
Name | Role | Address |
---|---|---|
CAKE FACTORY, LLC | DOS Process Agent | 32 W 40TH STREET #10B, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-16 | 2020-05-01 | Address | 29 W 38TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-01-30 | 2011-06-16 | Address | 29 WEST 38TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-06-22 | 2008-01-30 | Address | FORTE MANAGEMENT, 40 WALL STREET, 31ST FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210607060610 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
200501060241 | 2020-05-01 | BIENNIAL STATEMENT | 2019-06-01 |
150603006429 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130621002130 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110616002390 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090602002667 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
080930000422 | 2008-09-30 | CERTIFICATE OF PUBLICATION | 2008-09-30 |
080130000568 | 2008-01-30 | CERTIFICATE OF CHANGE | 2008-01-30 |
070725002247 | 2007-07-25 | BIENNIAL STATEMENT | 2007-06-01 |
050622000386 | 2005-06-22 | ARTICLES OF ORGANIZATION | 2005-06-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State