Search icon

CAKE FACTORY, LLC

Company Details

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

form 5500

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
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 W 40TH ST APT 10B, NEW YORK, NY, 100183935

Signature of

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
CAKE-FACTORY LLC 401(K) PLAN 2021 203048221 2022-09-28 CAKE-FACTORY LLC 2
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

DOS Process Agent

Name Role Address
CAKE FACTORY, LLC DOS Process Agent 32 W 40TH STREET #10B, NEW YORK, NY, United States, 10018

History

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)

Filings

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