Search icon

SPRING STUDIOS NEW YORK, LLC

Company Details

Name: SPRING STUDIOS NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982331
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRING STUDIOS 401(K) PLAN 2017 273192017 2018-07-16 SPRING STUDIOS NEW YORK, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6467908809
Plan sponsor’s address 6 ST JOHNS LANE, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing REBECCA DALY
SPRING STUDIOS 401(K) PLAN 2016 273192017 2017-06-14 SPRING STUDIOS NEW YORK, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6467908809
Plan sponsor’s address 6 ST JOHNS LANE, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing REBECCA DALY
SPRING STUDIOS 401(K) PLAN 2015 273192017 2016-10-12 SPRING STUDIOS NEW YORK, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6467908809
Plan sponsor’s address 6 ST JOHNS LANE, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing REBECCA DALY
SPRING STUDIOS 401(K) PLAN 2014 273192017 2015-09-09 SPRING STUDIOS NEW YORK, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6467908809
Plan sponsor’s address 6 ST JOHNS LANE, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing REBECCA DALY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55172 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55173 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
101210000002 2010-12-10 CERTIFICATE OF PUBLICATION 2010-12-10
100809000185 2010-08-09 APPLICATION OF AUTHORITY 2010-08-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State