Search icon

JUN GROUP PRODUCTIONS, LLC

Headquarter

Company Details

Name: JUN GROUP PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3805105
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of JUN GROUP PRODUCTIONS, LLC, CONNECTICUT 0842319 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUN GROUP PRODUCTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 203951280 2019-04-03 JUN GROUP PRODUCTIONS LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2125376097
Plan sponsor’s address 650 FIFTH AVE 27TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-04-03
Name of individual signing JOSEPH BOSSONE
JUN GROUP PRODUCTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 203951280 2019-06-12 JUN GROUP PRODUCTIONS LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2125376097
Plan sponsor’s address 650 FIFTH AVE 27TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing JOSEPH BOSSONE
JUN GROUP PRODUCTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 203951280 2018-04-16 JUN GROUP PRODUCTIONS LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2125376097
Plan sponsor’s address 650 FIFTH AVE 27TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing COREY WEINER
JUN GROUP PRODUCTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 203951280 2017-06-26 JUN GROUP PRODUCTIONS LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2125376097
Plan sponsor’s address 650 FIFTH AVE 27TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing JOSEPH BOSSONE
JUN GROUP PRODUCTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2015 203951280 2016-05-26 JUN GROUP PRODUCTIONS LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2125376097
Plan sponsor’s address 650 FIFTH AVE 27TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing COREY WEINER
JUN GROUP PRODUCTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2014 203951280 2015-07-24 JUN GROUP PRODUCTIONS 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2125376097
Plan sponsor’s address 650 FIFTH AVE 27TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing COREY WEINER

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-04-17 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-04-20 2019-04-17 Address 650 FIFTH AVE, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-11-02 2015-04-20 Address 554 FIFTH AVENUE / 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-04-30 2011-11-02 Address 21 WEST 39TH STREET, SUITE 4A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424000050 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210423060069 2021-04-23 BIENNIAL STATEMENT 2021-04-01
190417060447 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170417006099 2017-04-17 BIENNIAL STATEMENT 2017-04-01
160310000393 2016-03-10 CERTIFICATE OF AMENDMENT 2016-03-10
150420006142 2015-04-20 BIENNIAL STATEMENT 2015-04-01
130410006606 2013-04-10 BIENNIAL STATEMENT 2013-04-01
111102002140 2011-11-02 BIENNIAL STATEMENT 2011-04-01
091007000139 2009-10-07 CERTIFICATE OF PUBLICATION 2009-10-07
090430000856 2009-04-30 APPLICATION OF AUTHORITY 2009-04-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State