Search icon

THE BARBARIAN GROUP, LLC

Company Details

Name: THE BARBARIAN GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223553
ZIP code: 10013
County: New York
Place of Formation: Massachusetts
Address: 11 BEACH ST, 10TH FL, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BARBARIAN 401(K) PLAN 2012 043584003 2013-09-18 THE BARBARIAN GROUP, LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123430190
Plan sponsor’s address 11 BEACH STREET 10TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 043584003
Plan administrator’s name THE BARBARIAN GROUP, LLC
Plan administrator’s address 11 BEACH STREET 10TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123430190

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing MICHELE PROTA
THE BARBARIAN 401(K) PLAN 2011 043584003 2012-10-15 THE BARBARIAN GROUP, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123430190
Plan sponsor’s address 11 BEACH STREET 10TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 043584003
Plan administrator’s name THE BARBARIAN GROUP, LLC
Plan administrator’s address 11 BEACH STREET 10TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123430190

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing MICHELE PROTA
THE BARBARIAN 401(K) PLAN 2010 043584003 2011-08-11 THE BARBARIAN GROUP, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123430190
Plan sponsor’s address 11 BEACH STREET, 10TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 043584003
Plan administrator’s name THE BARBARIAN GROUP, LLC
Plan administrator’s address 11 BEACH STREET, 10TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123430190

Signature of

Role Plan administrator
Date 2011-08-11
Name of individual signing CHERYL SWIRNOW
Role Employer/plan sponsor
Date 2011-08-11
Name of individual signing CHERYL SWIRNOW
THE BARBARIAN 401(K) PLAN 2009 043584003 2010-09-07 THE BARBARIAN GROUP, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123430190
Plan sponsor’s address 11 BEACH STREE, 10TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 043584003
Plan administrator’s name THE BARBARIAN GROUP, LLC
Plan administrator’s address 11 BEACH STREE, 10TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123430190

Signature of

Role Plan administrator
Date 2010-09-07
Name of individual signing CHERYL GREENHILL
Role Employer/plan sponsor
Date 2010-09-07
Name of individual signing CHERYL GREENHILL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 BEACH ST, 10TH FL, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2005-06-27 2014-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-27 2011-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141204000190 2014-12-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-01-03
130806002262 2013-08-06 BIENNIAL STATEMENT 2013-06-01
110715002491 2011-07-15 BIENNIAL STATEMENT 2011-06-01
070628002141 2007-06-28 BIENNIAL STATEMENT 2007-06-01
051018000455 2005-10-18 AFFIDAVIT OF PUBLICATION 2005-10-18
051018000450 2005-10-18 AFFIDAVIT OF PUBLICATION 2005-10-18
050627000054 2005-06-27 APPLICATION OF AUTHORITY 2005-06-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State