Search icon

FORK FILMS, LLC

Company Details

Name: FORK FILMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3477765
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORK FILMS LLC 401(K) PROFIT SHARING PLAN 2023 208559354 2024-06-22 FORK FILMS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127823716
Plan sponsor’s address 25 EAST 21ST STREET, FLOOR 7, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-06-22
Name of individual signing SHIRLEY HORNER
FORK FILMS LLC 401(K) PROFIT SHARING PLAN 2022 208559354 2023-07-18 FORK FILMS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127823716
Plan sponsor’s address 25 EAST 21ST STREET, FLOOR 7, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing SHIRLEY HORNER
FORK FILMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 208559354 2022-10-10 FORK FILMS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127823720
Plan sponsor’s address 25 E. 21ST STREET 7TH FLOOR, NEW YORK, NY, 100106235

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing JULI KOBAYASHI
FORK FILMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 208559354 2021-06-24 FORK FILMS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 9173245711
Plan sponsor’s address 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 100106235

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing JULI KOBAYASHI
FORK FILMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 208559354 2020-07-10 FORK FILMS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 9173245711
Plan sponsor’s address 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing JULI KOBAYASHI
FORK FILMS LLC 401 K PROFIT SHARING PLAN TRUST 2018 208559354 2019-10-11 FORK FILMS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127823716
Plan sponsor’s address 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing FELICE A DENNY
FORK FILMS LLC 401 K PROFIT SHARING PLAN TRUST 2017 208559354 2018-06-11 FORK FILMS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127823716
Plan sponsor’s address 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing FELICE A DENNY
FORK FILMS LLC 401 K PROFIT SHARING PLAN TRUST 2016 208559354 2017-07-17 FORK FILMS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127823716
Plan sponsor’s address 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing FELICE A. DENNY
FORK FILMS LLC 401 K PROFIT SHARING PLAN TRUST 2015 208559354 2016-07-15 FORK FILMS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127823716
Plan sponsor’s address 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing FELICE A. DENNY
FORK FILMS LLC 401 K PROFIT SHARING PLAN TRUST 2014 208559354 2015-07-22 FORK FILMS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127823716
Plan sponsor’s address 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing FELICE DENNY

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2023-02-22 2025-01-02 Address 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-02-22 2025-01-02 Address 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2020-01-10 2023-02-22 Address 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-01-10 2023-02-22 Address 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2019-07-03 2020-01-10 Address ATTN: IDDO I ARAD ESQ., 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-02-16 2020-01-10 Address 79 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2007-02-16 2019-07-03 Address 79 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004816 2024-12-31 CERTIFICATE OF CHANGE BY ENTITY 2024-12-31
230222003741 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210205060168 2021-02-05 BIENNIAL STATEMENT 2021-02-01
200110000030 2020-01-10 CERTIFICATE OF CHANGE 2020-01-10
190703002034 2019-07-03 BIENNIAL STATEMENT 2019-02-01
150928000828 2015-09-28 CERTIFICATE OF PUBLICATION 2015-09-28
090213003033 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070815000003 2007-08-15 CERTIFICATE OF PUBLICATION 2007-08-15
070216000303 2007-02-16 ARTICLES OF ORGANIZATION 2007-02-16

Date of last update: 17 Jan 2025

Sources: New York Secretary of State