Search icon

KM ARTIST AGENCY, LLC

Company Details

Name: KM ARTIST AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2006 (18 years ago)
Entity Number: 3397752
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 217 CENTRE STREET - 7TH FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APOSTROPHE INC 401K PLAN 2020 412212956 2021-08-26 KM ARTIST AGENCY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2122792252
Plan sponsor’s address 217 CENTRE STREET, NEW YORK, NY, 10013
APOSTROPHE INC 401K PLAN 2019 412212956 2020-10-14 KM ARTIST AGENCY LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2122792252
Plan sponsor’s address 217 CENTRE STREET, NEW YORK, NY, 10013
APOSTROPHE INC 401K PLAN 2018 412212956 2019-09-24 KM ARTIST AGENCY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2122792252
Plan sponsor’s address 217 CENTRE STREET, NEW YORK, NY, 10013
APOSTROPHE INC 401K PLAN 2017 412212956 2018-05-29 KM ARTIST AGENCY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2122792252
Plan sponsor’s address 217 CENTRE STREET, NEW YORK, NY, 10013
APOSTROPHE INC 401K PLAN 2016 412212956 2017-07-06 KM ARTIST AGENCY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2122792252
Plan sponsor’s address 217 CENTRE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing KELLY MONTEZ

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 217 CENTRE STREET - 7TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-08-08 2013-08-23 Address 244 CALIFORNIA ST STE 300, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130823000394 2013-08-23 CERTIFICATE OF AMENDMENT 2013-08-23
061205000028 2006-12-05 CERTIFICATE OF PUBLICATION 2006-12-05
060808000097 2006-08-08 ARTICLES OF ORGANIZATION 2006-08-08

Date of last update: 18 Jan 2025

Sources: New York Secretary of State