Search icon

42WEST, LLC

Company Details

Name: 42WEST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2006 (18 years ago)
Entity Number: 3429639
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: ATTN: Legal Department, 600 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
42WEST, LLC 401(K) PLAN 2018 202680640 2019-06-19 42WEST, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 6462546022
Plan sponsor’s address 600 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing ALLAN MAYER
42WEST, LLC 401(K) PLAN 2017 202680640 2018-09-17 42WEST, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 6462546022
Plan sponsor’s address 600 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing ALLAN MAYER
42WEST, LLC 401(K) PLAN 2016 202680640 2017-09-19 42WEST, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 6462546022
Plan sponsor’s address 600 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing ALLAN MAYER
42WEST, LLC 401(K) PLAN 2014 202680640 2015-10-01 42WEST, LLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 2122777555
Plan sponsor’s address 220 W. 42ND STREET, 12TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing THOMAS RENO
Role Employer/plan sponsor
Date 2015-10-01
Name of individual signing THOMAS RENO

DOS Process Agent

Name Role Address
42WEST, LLC DOS Process Agent ATTN: Legal Department, 600 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-09-07 2024-10-09 Address ATTN: GREG O'CONNOR, 600 THIRD AVE., 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-12-19 2018-09-07 Address 600 3RD AVENUE, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-25 2017-12-19 Address LESLEE DART, 220 WEST 42ND ST, 12TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-10-26 2008-11-25 Address ATTENTION: LESLEE DART, 220 WEST 42ND STREET 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002378 2024-10-09 BIENNIAL STATEMENT 2024-10-09
180907000957 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
171219006215 2017-12-19 BIENNIAL STATEMENT 2016-10-01
121205002063 2012-12-05 BIENNIAL STATEMENT 2012-10-01
101118002039 2010-11-18 BIENNIAL STATEMENT 2010-10-01
081125002398 2008-11-25 BIENNIAL STATEMENT 2008-10-01
070116000400 2007-01-16 CERTIFICATE OF PUBLICATION 2007-01-16
061026000636 2006-10-26 APPLICATION OF AUTHORITY 2006-10-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State