Search icon

BYPASS PRODUCTIONS, LLC

Company Details

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing EDWARD ROJAS
BYPASS PRODUCTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 830440669 2019-07-16 BYPASS PRODUCTIONS LLC 14
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
BYPASS PRODUCTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 830440661 2018-06-25 BYPASS PRODUCTIONS LLC 6
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 320 W37TH ST EAST STORE, NEW YORK, NY, United States, 10018

Agent

Name Role Address
ANDY HILTON Agent 320 W37TH ST EAST STORE, NEW YORK, NY, 10018

History

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)

Filings

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