Search icon

GOTHAMCULTURE LLC

Company Details

Name: GOTHAMCULTURE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2010 (15 years ago)
Entity Number: 3953147
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Contact Details

Phone +1 732-610-7884

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MNK3MMLBW2E7 2024-08-02 13217 NE TEEM LOOP RD, BAINBRIDGE ISLAND, WA, 98110, 4514, USA 13217 NE TEEM LOOP RD, BAINBRIDGE ISLAND, WA, 98110, USA

Business Information

URL http://www.gothamculture.com
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2023-08-15
Initial Registration Date 2007-08-21
Entity Start Date 2006-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541611, 541612, 541613, 541614, 541618, 611430, 611710
Product and Service Codes B506, B524, B550, B599, R405, R410, R426, R702, R799, U001, U008, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER CANCIALOSI
Role DR.
Address 13217 NE TEEM LOOP RD, BAINBRIDGE ISLAND, WA, 98110, USA
Title ALTERNATE POC
Name CHRISTOPHER CANCIALOSI
Address 349 5TH AVENUE, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER CANCIALOSI
Role DR.
Address 13217 NE TEEM LOOP RD, BAINBRIDGE ISLAND, WA, 98110, USA
Past Performance
Title PRIMARY POC
Name CHRISTOPHER CANCIALOSI
Address 349 5TH AVENUE, NEW YORK, NY, 10016, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOTHAMCULTURE 401(K) P/S PLAN 2023 272811404 2024-07-19 GOTHAMCULTURE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 2123727382
Plan sponsor’s address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004
GOTHAMCULTURE 401(K) P/S PLAN 2022 272811404 2023-07-27 GOTHAMCULTURE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 2123727382
Plan sponsor’s address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004
GOTHAMCULTURE 401(K) P/S PLAN 2020 272811404 2021-06-01 GOTHAMCULTURE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 2123727382
Plan sponsor’s address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing CHRISTOPHER CANCIALOSI
GOTHAMCULTURE 401(K) P/S PLAN 2019 272811404 2020-07-28 GOTHAMCULTURE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 2123727382
Plan sponsor’s address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing CHRISTOPHER CANCIALOSI
GOTHAMCULTURE 401(K) P/S PLAN 2018 272811404 2019-07-16 GOTHAMCULTURE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 2123727382
Plan sponsor’s address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing CHRISTOPHER CANCIALOSI
GOTHAMCULTURE, LLC 401(K) P/S PLAN 2016 272811404 2017-05-23 GOTHAMCULTURE, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 2069927030
Plan sponsor’s address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing MARK EMERSON
GOTHAMCULTURE, LLC 401(K) P/S PLAN 2015 272811404 2016-06-06 GOTHAMCULTURE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 2069927030
Plan sponsor’s address 349 FIFTH AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing MARK EMERSON
GOTHAMCULTURE, LLC 401(K) P/S PLAN 2014 272811404 2015-06-06 GOTHAMCULTURE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 2069927030
Plan sponsor’s address 349 FIFTH AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing MARK EMERSON
GOTHAMCULTURE LLC 401(K) P/S PLAN 2013 272811404 2014-08-12 GOTHAMCULTURE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 7326107884
Plan sponsor’s address 349 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 272811404
Plan administrator’s name GOTHAMCULTURE LLC
Plan administrator’s address 349 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 7326107884

Signature of

Role Plan administrator
Date 2014-08-12
Name of individual signing CHRIS CANCIALOSI
GOTHAMCULTURE LLC 401(K) P/S PLAN 2012 272811404 2013-09-12 GOTHAMCULTURE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 7326107884
Plan sponsor’s address 349 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 272811404
Plan administrator’s name GOTHAMCULTURE LLC
Plan administrator’s address 349 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 7326107884

Signature of

Role Plan administrator
Date 2013-09-12
Name of individual signing CHRIS CANCIALOSI

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-05-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-05-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-04 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-04 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-02-05 2021-02-04 Address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2016-04-08 2018-02-05 Address 25 BROADWAY 9TH FLOOR, NEW YORK, NY, 10004, 1058, USA (Type of address: Registered Agent)
2016-04-08 2021-02-04 Address 25 BROADWAY 9TH FLOOR, NEW YORK, NY, 10004, 1058, USA (Type of address: Service of Process)
2014-05-05 2016-04-08 Address 349 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-02-22 2014-05-05 Address 349 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-05-21 2012-02-22 Address 345 W. 21ST ST. SUITE 2B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515003631 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220930005646 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009530 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220620001638 2022-06-20 BIENNIAL STATEMENT 2022-05-01
210204000237 2021-02-04 CERTIFICATE OF CHANGE 2021-02-04
180205000414 2018-02-05 CERTIFICATE OF CHANGE 2018-02-05
160622006270 2016-06-22 BIENNIAL STATEMENT 2016-05-01
160408000244 2016-04-08 CERTIFICATE OF CHANGE 2016-04-08
140505007533 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120521006186 2012-05-21 BIENNIAL STATEMENT 2012-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State