Search icon

ZINEPAK LLC

Company Details

Name: ZINEPAK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2011 (14 years ago)
Entity Number: 4049000
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 349 5TH AVENUE, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZINEPAK LLC 401(K) PROFIT SHARING PLAN 2019 274715093 2020-12-08 ZINEPAK LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424990
Sponsor’s telephone number 6465683210
Plan sponsor’s address 121 NASSAU ST APT 28B, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-12-08
Name of individual signing KIMBERLY KAUPE
ZINEPAK LLC 401(K) PROFIT SHARING PLAN 2019 274715093 2020-06-05 ZINEPAK LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424990
Sponsor’s telephone number 6465683210
Plan sponsor’s address 349 5TH AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing KIMBERLY KAUPE
ZINEPAK LLC 401(K) PROFIT SHARING PLAN 2018 274715093 2019-07-03 ZINEPAK LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424990
Sponsor’s telephone number 6465683210
Plan sponsor’s address 349 5TH AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing KIMBERLY KAUPE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 349 5TH AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-01-09 2017-08-15 Address 349 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-31 2017-01-09 Address 1675 YORK AVENUE-APT. 21D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170815000721 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
170109006627 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150728006000 2015-07-28 BIENNIAL STATEMENT 2015-01-01
140728000646 2014-07-28 CERTIFICATE OF AMENDMENT 2014-07-28
110712001009 2011-07-12 CERTIFICATE OF PUBLICATION 2011-07-12
110131000490 2011-01-31 ARTICLES OF ORGANIZATION 2011-01-31

Date of last update: 16 Jan 2025

Sources: New York Secretary of State