-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
BUNKER NEW YORK LLC
Company Details
Name: |
BUNKER NEW YORK LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
21 Nov 2005 (19 years ago)
|
Entity Number: |
3283412 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 HOWARD STREET, FLOOR 3, NEW YORK, NY, United States, 10013 |
form 5500
Plan Name |
Plan Year |
EIN/PN |
Received |
Sponsor |
Total number of participants |
|
BUNKER NEW YORK LLC 401 K PROFIT SHARING PLAN TRUST
|
2017
|
203831348
|
2018-07-27
|
BUNKER NEW YORK LLC
|
9
|
|
File |
View Page
|
Three-digit plan number (PN) |
001
|
Effective date of plan |
2016-01-01
|
Business code |
812990
|
Sponsor’s telephone number |
2122422900
|
Plan sponsor’s
address |
28 HOWARD STREET, NEW YORK, NY, 10013
|
Signature of
Role |
Plan administrator |
Date |
2018-07-27 |
Name of individual signing |
GIDEON MENCZEL |
|
|
DOS Process Agent
Name |
Role |
Address |
BUNKER NEW YORK LLC
|
DOS Process Agent
|
28 HOWARD STREET, FLOOR 3, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2011-08-15
|
2024-06-05
|
Address
|
28 HOWARD STREET, FLOOR 3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2005-11-21
|
2011-08-15
|
Address
|
530 FIFTH AVE 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240605002392
|
2024-06-05
|
BIENNIAL STATEMENT
|
2024-06-05
|
211112001322
|
2021-11-12
|
BIENNIAL STATEMENT
|
2021-11-12
|
191101061552
|
2019-11-01
|
BIENNIAL STATEMENT
|
2019-11-01
|
171101007226
|
2017-11-01
|
BIENNIAL STATEMENT
|
2017-11-01
|
151102007139
|
2015-11-02
|
BIENNIAL STATEMENT
|
2015-11-01
|
131119006273
|
2013-11-19
|
BIENNIAL STATEMENT
|
2013-11-01
|
111128002138
|
2011-11-28
|
BIENNIAL STATEMENT
|
2011-11-01
|
110815002088
|
2011-08-15
|
BIENNIAL STATEMENT
|
2009-11-01
|
051121000044
|
2005-11-21
|
ARTICLES OF ORGANIZATION
|
2005-11-21
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State