Search icon

7TH ART REAL ESTATE LLC

Company Details

Name: 7TH ART REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2007 (18 years ago)
Entity Number: 3551249
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 W 27TH ST 9TH FL, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEVENTH ART GROUP 401(K) RETIREMENT PLAN 2022 260689342 2024-10-10 7TH ART REAL ESTATE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 541400
Sponsor’s telephone number 2124318289
Plan sponsor’s address 31 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing BARBRO DE NEREE
Valid signature Filed with authorized/valid electronic signature
SEVENTH ART GROUP 401(K) RETIREMENT PLAN 2022 260689342 2023-09-11 7TH ART REAL ESTATE LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 541400
Sponsor’s telephone number 2124318289
Plan sponsor’s address 31 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing BARBRO DE NEREE
SEVENTH ART GROUP RETIREMENT PLAN 2021 260689342 2022-10-14 7TH ART REAL ESTATE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 531390
Sponsor’s telephone number 2124318289
Plan sponsor’s address 31 WEST 27TH ST., 9TH FL, NEW YORK, NY, 100015914

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MICHEL MEIN
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing MICHEL MEIN
SEVENTH ART GROUP RETIREMENT PLAN 2020 260689342 2021-09-25 7TH ART REAL ESTATE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 531390
Sponsor’s telephone number 2124318289
Plan sponsor’s address 31 WEST 27TH ST., 9TH FL, NEW YORK, NY, 100015914

Signature of

Role Plan administrator
Date 2021-09-25
Name of individual signing MICHEL MEIN
Role Employer/plan sponsor
Date 2021-09-25
Name of individual signing MICHEL MEIN
SEVENTH ART GROUP RETIREMENT PLAN 2019 260689342 2020-10-10 7TH ART REAL ESTATE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 531390
Sponsor’s telephone number 2124318289
Plan sponsor’s address 900 BROADWAY STE 202, NEW YORK, NY, 100031241

Signature of

Role Plan administrator
Date 2020-10-10
Name of individual signing MICHEL MEIN
Role Employer/plan sponsor
Date 2020-10-10
Name of individual signing MICHEL MEIN
SEVENTH ART GROUP RETIREMENT PLAN 2018 260689342 2019-07-30 7TH ART REAL ESTATE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 531390
Sponsor’s telephone number 2124318289
Plan sponsor’s address 900 BROADWAY STE 202, NEW YORK, NY, 100031241

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing MICHEL MEIN
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing MICHEL MEIN
SEVENTH ART GROUP RETIREMENT PLAN 2017 260689342 2018-07-30 7TH ART REAL ESTATE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 531390
Sponsor’s telephone number 2124318289
Plan sponsor’s address 900 BROADWAY STE 202, NEW YORK, NY, 100031241

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MICHEL MEIN
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing MICHEL MEIN
SEVENTH ART GROUP RETIREMENT PLAN 2016 260689342 2017-07-14 7TH ART REAL ESTATE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 531390
Sponsor’s telephone number 2124318289
Plan sponsor’s address 900 BROADWAY STE 202, NEW YORK, NY, 100031241

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing MICHEL MEIN
Role Employer/plan sponsor
Date 2017-07-14
Name of individual signing MICHEL MEIN
SEVENTH ART GROUP RETIREMENT PLAN 2015 260689342 2016-07-05 7TH ART REAL ESTATE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 531390
Sponsor’s telephone number 2124318289
Plan sponsor’s address 900 BROADWAY STE 202, NEW YORK, NY, 100031241

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing MICHEL MEIN
Role Employer/plan sponsor
Date 2016-07-05
Name of individual signing MICHEL MEIN
SEVENTH ART GROUP RETIREMENT PLAN 2014 260689342 2015-07-02 7TH ART REAL ESTATE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 531390
Sponsor’s telephone number 2124318289
Plan sponsor’s address 900 BROADWAY STE 202, NEW YORK, NY, 100031241

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing BARBRO DENEREE
Role Employer/plan sponsor
Date 2015-07-02
Name of individual signing BARBRO DENEREE

DOS Process Agent

Name Role Address
7TH ART REAL ESTATE LLC DOS Process Agent 31 W 27TH ST 9TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-08-04 2025-01-18 Address 900 BROADWAY SUITE 202, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-07-22 2015-08-04 Address 120 WOOSTER STREET, SUITE 6N, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-08-02 2008-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-08-02 2008-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250118000121 2025-01-18 BIENNIAL STATEMENT 2025-01-18
221006003322 2022-10-06 BIENNIAL STATEMENT 2021-08-01
190806060682 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170803006371 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150804006504 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130905006080 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110907002838 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090817002472 2009-08-17 BIENNIAL STATEMENT 2009-08-01
080722000449 2008-07-22 CERTIFICATE OF CHANGE 2008-07-22
080703000482 2008-07-03 CERTIFICATE OF AMENDMENT 2008-07-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State