Search icon

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