Search icon

DOWNTOWN RECORDS LLC

Company Details

Name: DOWNTOWN RECORDS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2008 (16 years ago)
Entity Number: 3708839
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 485 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOWNTOWN RECORDS LLC 401 K PROFIT SHARING PLAN TRUST 2015 263195578 2016-08-01 DOWNTOWN RECORDS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2124611184
Plan sponsor’s address 568 BROADWAY RM 705, NEW YORK, NY, 100123253

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing DAVID FONG
DOWNTOWN RECORDS LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 263195578 2015-08-28 DOWNTOWN RECORDS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2124611184
Plan sponsor’s address 568 BROADWAY ROOM 705, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing DAVID FONG
DOWNTOWN RECORDS LLC 401 K PROFIT SHARING PLAN TRUST 2013 263195578 2014-06-19 DOWNTOWN RECORDS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2124611184
Plan sponsor’s address 568 BROADWAY RM 705, NEW YORK, NY, 100123253

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing ANISSA BOUDERRAOUI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 485 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
120824002201 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100816002200 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080814000101 2008-08-14 APPLICATION OF AUTHORITY 2008-08-14

Date of last update: 17 Jan 2025

Sources: New York Secretary of State