Name: | BYPASS PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2007 (17 years ago) |
Entity Number: | 3566672 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 320 W37TH ST EAST STORE, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BYPASS PRODUCTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 830440669 | 2020-06-15 | BYPASS PRODUCTIONS LLC | 16 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-15 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2128071800 |
Plan sponsor’s address | 320 W 37TH ST LBBY A, NEW YORK, NY, 100184268 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-07-16 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2128071800 |
Plan sponsor’s address | 109 W 38TH ST - RM 900, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2018-06-25 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 320 W37TH ST EAST STORE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANDY HILTON | Agent | 320 W37TH ST EAST STORE, NEW YORK, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-06 | 2019-07-08 | Address | 109 WEST 38TH ST, SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-09-10 | 2017-12-06 | Address | 164 WEST 25TH ST, SUITE 4F, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-09-23 | 2015-09-10 | Address | 320 WEST 37TH ST, STE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-09-11 | 2009-09-23 | Address | 336 WEST 37TH STREET, SUITE 540, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190909060349 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
190708000220 | 2019-07-08 | CERTIFICATE OF CHANGE | 2019-07-08 |
171206006272 | 2017-12-06 | BIENNIAL STATEMENT | 2017-09-01 |
150910006228 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
131004006153 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
111005002011 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090923002156 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
070911001050 | 2007-09-11 | APPLICATION OF AUTHORITY | 2007-09-11 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State