Search icon

MAMA ENTERPRISES, LLC

Company Details

Name: MAMA ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3656213
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 437 W 44TH STREET, SUITE 4RE, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAMA ENTERPRISES LLC PROFIT SHARING PLAN 2019 262791104 2020-10-05 MAMA ENTERPRISES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-09
Business code 711410
Sponsor’s telephone number 6467240463
Plan sponsor’s address 1501 BROADWAY 15TH FL, NEW YORK, NY, 100365601

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing MICHELIN HALL
MAMA ENTERPRISES LLC PROFIT SHARING PLAN 2018 262791104 2019-09-12 MAMA ENTERPRISES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-09
Business code 711410
Sponsor’s telephone number 6467240463
Plan sponsor’s address 1501 BROADWAY 15TH FL, NEW YORK, NY, 100365601

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing MICHELIN HALL
MAMA ENTERPRISES LLC PROFIT SHARING PLAN 2017 262791104 2018-09-27 MAMA ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-09
Business code 711410
Sponsor’s telephone number 6467240463
Plan sponsor’s address 459 W 44TH ST, NEW YORK, NY, 100364402

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing MICHELIN HALL
MAMA ENTERPRISES LLC PROFIT SHARING PLAN 2016 262791104 2017-11-08 MAMA ENTERPRISES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-09
Business code 711410
Sponsor’s telephone number 6467240463
Plan sponsor’s address 459 W 44TH ST, NEW YORK, NY, 100364402

Signature of

Role Plan administrator
Date 2017-11-08
Name of individual signing MICHELIN HALL
MAMA ENTERPRISES LLC PROFIT SHARING PLAN 2015 262791104 2016-10-04 MAMA ENTERPRISES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-09
Business code 711410
Sponsor’s telephone number 6467240463
Plan sponsor’s address 459 W 44TH ST, NEW YORK, NY, 100364402

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing MICHELIN HALL
MAMA ENTERPRISES LLC PROFIT SHARING PLAN 2014 262791104 2015-10-15 MAMA ENTERPRISES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-09
Business code 711410
Sponsor’s telephone number 6467240463
Plan sponsor’s address 459 WEST 44TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MICHELIN HALL
MAMA ENTERPRISES LLC PROFIT SHARING PLAN 2013 262791104 2014-11-13 MAMA ENTERPRISES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-09
Business code 711410
Sponsor’s telephone number 6467240463
Plan sponsor’s address 459 WEST 44TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-11-13
Name of individual signing MICHELIN HALL
MAMA ENTERPRISES LLC PROFIT SHARING PLAN 2012 262791104 2015-03-20 MAMA ENTERPRISES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-09
Business code 711410
Sponsor’s telephone number 6467240463
Plan sponsor’s address 459 WEST 44TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-03-20
Name of individual signing MICHELIN HALL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 437 W 44TH STREET, SUITE 4RE, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-04-09 2008-05-29 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-04-09 2008-05-29 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080605000981 2008-06-05 CERTIFICATE OF PUBLICATION 2008-06-05
080529000862 2008-05-29 CERTIFICATE OF AMENDMENT 2008-05-29
080409000493 2008-04-09 ARTICLES OF ORGANIZATION 2008-04-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State