Name: | EMM GROUP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2005 (19 years ago) |
Entity Number: | 3280515 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 426 WEST 14TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EM GROUP HOLDINGS, LLC 401(K) PLAN | 2011 | 203772385 | 2012-09-28 | EMM GROUP HOLDINGS, LLC | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 203772385 |
Plan administrator’s name | EMM GROUP HOLDINGS, LLC |
Plan administrator’s address | 413 WEST 14TH ST., SUITE 301, NEW YORK, NY, 10014 |
Administrator’s telephone number | 9179168695 |
Signature of
Role | Plan administrator |
Date | 2012-09-28 |
Name of individual signing | ROBERT LESICA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 9179168695 |
Plan sponsor’s address | 411 WEST 14TH STREET, NEW YORK, NY, 10014 |
Plan administrator’s name and address
Administrator’s EIN | 203772385 |
Plan administrator’s name | EM GROUP HOLDINGS, LLC |
Plan administrator’s address | 411 WEST 14TH STREET, NEW YORK, NY, 10014 |
Administrator’s telephone number | 9179168695 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | MARK BIRNBAUM |
Name | Role | Address |
---|---|---|
EMM GROUP HOLDINGS LLC | DOS Process Agent | 426 WEST 14TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-09 | 2023-11-30 | Address | 426 WEST 14TH ST, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2009-11-16 | 2016-08-09 | Address | 413 WEST 14TH ST, 301, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2008-05-20 | 2009-11-16 | Address | 26 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-09-28 | 2008-05-20 | Address | SUITE 15A, 200 WEST 16TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-14 | 2006-09-28 | Address | SUITE 5G, 200 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130023131 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
211130002183 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
191104062562 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102007220 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
160809006580 | 2016-08-09 | BIENNIAL STATEMENT | 2015-11-01 |
131210002406 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111129002345 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091116002408 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
080520002538 | 2008-05-20 | BIENNIAL STATEMENT | 2007-11-01 |
080519000028 | 2008-05-19 | CERTIFICATE OF AMENDMENT | 2008-05-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1505291 | Fair Labor Standards Act | 2015-07-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PIZZA-DENNIS |
Role | Plaintiff |
Name | EMM GROUP HOLDINGS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-09-22 |
Termination Date | 2015-06-16 |
Date Issue Joined | 2014-11-13 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | AZIZ, |
Role | Plaintiff |
Name | EMM GROUP HOLDINGS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-06-19 |
Termination Date | 2013-01-03 |
Date Issue Joined | 2012-07-31 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | EMM GROUP HOLDINGS LLC |
Role | Defendant |
Name | MCKEVITT |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-01-24 |
Termination Date | 2013-01-02 |
Date Issue Joined | 2012-05-17 |
Pretrial Conference Date | 2012-08-16 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | MCKEVITT, |
Role | Plaintiff |
Name | EMM GROUP HOLDINGS LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State