Search icon

MANDUCA MANAGEMENT, LLC

Company Details

Name: MANDUCA MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3364791
ZIP code: 10022
County: New York
Address: 150 E. 52ND STREET, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANDUCA MANAGEMENT LLC 401(K) PLAN 2023 522263178 2024-07-23 MANDUCA MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 5162130253
Plan sponsor’s address 595 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing JOAQIN FERNANDEZ
MANDUCA MANAGEMENT LLC 401(K) PLAN 2022 522263178 2023-08-04 MANDUCA MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 5612130253
Plan sponsor’s address 595 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-08-04
Name of individual signing JOAQIN FERNANDEZ
MANDUCA MANAGEMENT LLC 401(K) PLAN 2021 522263178 2022-06-29 MANDUCA MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 5612130253
Plan sponsor’s address 595 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing JOAQIN FERNANDEZ
MANDUCA MANAGEMENT LLC 401(K) PLAN 2020 522263178 2022-06-14 MANDUCA MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 5612130253
Plan sponsor’s address 595 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing JOAQIN FERNANDEZ

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 E. 52ND STREET, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2022-03-04 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-04 2024-05-01 Address 150 E. 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-19 2022-03-04 Address 150 E. 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501044088 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504000552 2022-05-04 BIENNIAL STATEMENT 2022-05-01
220304000131 2022-03-03 CERTIFICATE OF AMENDMENT 2022-03-03
060829000887 2006-08-29 CERTIFICATE OF PUBLICATION 2006-08-29
060519000507 2006-05-19 APPLICATION OF AUTHORITY 2006-05-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State