Search icon

EMM GROUP HOLDINGS LLC

Company Details

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

form 5500

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
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 413 WEST 14TH ST., SUITE 301, NEW YORK, NY, 10014

Plan administrator’s name and address

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
EM GROUP HOLDINGS, LLC 401(K) PLAN 2009 203772385 2010-10-14 EMM GROUP HOLDINGS, LLC 2
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

DOS Process Agent

Name Role Address
EMM GROUP HOLDINGS LLC DOS Process Agent 426 WEST 14TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10014

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505291 Fair Labor Standards Act 2015-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2015-07-08
Termination Date 2016-01-20
Date Issue Joined 2015-08-28
Pretrial Conference Date 2015-10-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name PIZZA-DENNIS
Role Plaintiff
Name EMM GROUP HOLDINGS LLC
Role Defendant
1407664 Fair Labor Standards Act 2014-09-22 settled
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
1204709 Fair Labor Standards Act 2012-06-19 voluntarily
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
1200596 Fair Labor Standards Act 2012-01-24 other
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