Name: | CARROT CREATIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2009 (16 years ago) |
Entity Number: | 3777863 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARROT CREATIVE, LLC 401K PLAN | 2012 | 202578652 | 2014-08-14 | CARROT CREATIVE, LLC | 13 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-08-14 |
Name of individual signing | BRIAN CHRISTU |
Role | Employer/plan sponsor |
Date | 2014-08-14 |
Name of individual signing | BRIAN CHRISTU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 7183957934 |
Plan sponsor’s address | 45 MAIN STREET, SUITE 1200, BROOKLYN, NY, 11201 |
Plan administrator’s name and address
Administrator’s EIN | 202578652 |
Plan administrator’s name | CARROT CREATIVE, LLC |
Plan administrator’s address | 45 MAIN STREET, SUITE 1200, BROOKLYN, NY, 11201 |
Administrator’s telephone number | 7183957934 |
Signature of
Role | Plan administrator |
Date | 2012-07-02 |
Name of individual signing | ROBERT GAAFAR |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-14 | 2017-10-17 | Address | C/O JOHN LUTZKY, 49 SOUTH 2ND STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2014-05-02 | 2016-12-14 | Address | C/O MIKE GERMANO, 45 MAIN STREET STE. 1101, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-02-24 | 2014-05-02 | Address | 45 MAIN ST, SUITE 1200, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-02-17 | 2011-02-24 | Address | 45 MAIN ST, SUITE 1200, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-02-23 | 2011-02-17 | Address | 55 WASHINGTON ST SUITE 329, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201002830 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201060167 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190204060503 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
171017000649 | 2017-10-17 | CERTIFICATE OF CHANGE | 2017-10-17 |
170203006202 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
161214006019 | 2016-12-14 | BIENNIAL STATEMENT | 2015-02-01 |
140502000507 | 2014-05-02 | CERTIFICATE OF CHANGE | 2014-05-02 |
110224000883 | 2011-02-24 | CERTIFICATE OF CHANGE | 2011-02-24 |
110217002409 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090723000739 | 2009-07-23 | CERTIFICATE OF PUBLICATION | 2009-07-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State