Search icon

MANHEAD LLC

Company Details

Name: MANHEAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508267
ZIP code: 37206
County: Nassau
Place of Formation: New York
Address: 953 MAIN STREET, SUITE 101, NASHVILLE, TN, United States, 37206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHEAD, LLC CASH BALANCE PLAN 2020 208672881 2021-06-15 MANHEAD, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 2125337360
Plan sponsor’s address 136 BAXTER STREET, UNIT 1B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CHRIS CORNELL
MANHEAD, LLC CASH BALANCE PLAN 2019 208672881 2020-07-15 MANHEAD, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 2125337360
Plan sponsor’s address 136 BAXTER STREET, UNIT 1B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CHRIS CORNELL
MANHEAD, LLC RETIREMENT PLAN 2019 208672881 2020-07-15 MANHEAD, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2125337360
Plan sponsor’s address 136 BAXTER STREET, UNIT 1B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CHRIS CORNELL
MANHEAD, LLC CASH BALANCE PLAN 2018 208672881 2019-07-12 MANHEAD, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 2125337360
Plan sponsor’s address 136 BAXTER STREET, UNIT 1B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing CHRIS CORNELL
MANHEAD, LLC RETIREMENT PLAN 2018 208672881 2019-07-12 MANHEAD, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2125337360
Plan sponsor’s address 136 BAXTER STREET, UNIT 1B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing CHRIS CORNELL
MANHEAD, LLC RETIREMENT PLAN 2017 208672881 2018-08-31 MANHEAD, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2125337360
Plan sponsor’s address 136 BAXTER STREET, UNIT 1B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing CHRIS CORNELL
Role Employer/plan sponsor
Date 2018-08-27
Name of individual signing CHRIS CORNELL
MANHEAD LLC CASH BALANCE PLAN 2017 208672881 2018-08-31 MANHEAD LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 2125337360
Plan sponsor’s address 136 BAXTER STREET, UNIT 1B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing CHRIS CORNELL
Role Employer/plan sponsor
Date 2018-08-27
Name of individual signing CHRIS CORNELL
MANHEAD, LLC RETIREMENT PLAN 2016 208672881 2017-09-15 MANHEAD, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2125337360
Plan sponsor’s address 136 BAXTER STREET, UNIT 1B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing CHRIS CORNELL
MANHEAD, LLC CASH BALANCE PLAN 2016 208672881 2017-09-15 MANHEAD, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 2125337360
Plan sponsor’s address 136 BAXTER STREET, UNIT 1B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing CHRIS CORNELL
MANHEAD, LLC RETIREMENT PLAN 2015 208672881 2016-10-17 MANHEAD, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2125337360
Plan sponsor’s address 58 EAST 11TH STREET, 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CHRIS CORNELL
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing CHRIS CORNELL

DOS Process Agent

Name Role Address
MANHEAD LLC DOS Process Agent 953 MAIN STREET, SUITE 101, NASHVILLE, TN, United States, 37206

History

Start date End date Type Value
2021-04-05 2025-01-24 Address 953 MAIN STREET, SUITE 101, NASHVILLE, TN, 37206, USA (Type of address: Service of Process)
2019-01-28 2021-04-05 Address 136 BAXTER STREET, APT 1B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-04-25 2019-01-28 Address 60-62 EAST 11TH ST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-04-21 2013-04-25 Address 60-62 EAST 11TH ST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-04-25 2011-04-21 Address 29 ALLENWOOD RD., GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002714 2025-01-24 BIENNIAL STATEMENT 2025-01-24
210405062417 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190128060437 2019-01-28 BIENNIAL STATEMENT 2017-04-01
130425002019 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110421002052 2011-04-21 BIENNIAL STATEMENT 2011-04-01
070822000029 2007-08-22 CERTIFICATE OF PUBLICATION 2007-08-22
070425000717 2007-04-25 ARTICLES OF ORGANIZATION 2007-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407148 Trademark 2024-09-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-20
Termination Date 1900-01-01
Section 1125
Sub Section (A
Status Pending

Parties

Name MANHEAD LLC
Role Plaintiff
Name VARIOUS JOHN DOES,
Role Defendant
1803999 Trademark 2018-07-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-07-12
Termination Date 2019-03-26
Section 1051
Status Terminated

Parties

Name MANHEAD LLC
Role Plaintiff
Name JOHN DOES 1-100,
Role Defendant
2107617 Trademark 2021-09-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-13
Termination Date 2021-12-20
Section 1051
Status Terminated

Parties

Name MANHEAD LLC
Role Plaintiff
Name JOHN DOES 1-100,
Role Defendant
1804732 Trademark 2018-08-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-08-22
Termination Date 2019-01-25
Section 1051
Status Terminated

Parties

Name MANHEAD LLC
Role Plaintiff
Name DOES 1-100,
Role Defendant
2407437 Americans with Disabilities Act - Other 2024-10-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-01
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name WILLIAMS
Role Plaintiff
Name MANHEAD LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State