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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-16 |
Name of individual signing | REBECCA DALY |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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