Search icon

LANGUAGE DEPT., LLC

Company Details

Name: LANGUAGE DEPT., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068209
ZIP code: 10001
County: New York
Place of Formation: Delaware
Activity Description: Branding and design firm, focusing on creating strategy -internal depth with outsider intelligence -long-term relationships with trust to make waves brand strategies and comprehensive identity systems, digital and content-rich product design.
Address: 526 W. 26TH ST., STUDIO 7B, NY, NY, United States, 10001

Contact Details

Phone +1 212-627-3200

Website http://www.languagedept.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANGUAGE DEPT 401(K) PROFIT SHARING & TRUST 2016 271364882 2018-11-08 LANGUAGE DEPT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126273200
Plan sponsor’s mailing address 526 W 26TH ST RM 7B, NEW YORK, NY, 100015538
Plan sponsor’s address 526 W 26TH ST RM 7B, NEW YORK, NY, 100015538

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-11-08
Name of individual signing TANYA QUICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-11-08
Name of individual signing TANYA QUICK
Valid signature Filed with authorized/valid electronic signature
LANGUAGE DEPT 401 K PROFIT SHARING PLAN TRUST 2016 271364882 2019-05-08 LANGUAGE DEPT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126273200
Plan sponsor’s address 526 WEST 26TH STREET, SUITE 7B, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing TANYA QUICK
Role Employer/plan sponsor
Date 2019-05-08
Name of individual signing TANYA QUICK
LANGUAGE DEPT 401 K PROFIT SHARING PLAN TRUST 2015 271364882 2016-07-06 LANGUAGE DEPT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126273200
Plan sponsor’s address 526 WEST 26TH STREET, SUITE 7B, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing NIQUITA TALIAFERRO
LANGUAGE DEPT 401 K PROFIT SHARING PLAN TRUST 2014 271364882 2015-07-09 LANGUAGE DEPT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126273200
Plan sponsor’s address 526 WEST 26TH STREET, SUITE 7B, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing NIQUITA TALIAFERRO
LANGUAGE DEPARTMENT LLC 401 K PROFIT SHARING PLAN TRUST 2013 271364882 2014-05-07 LANGUAGE DEPT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126273200
Plan sponsor’s address 526 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing NIQUITA TALIAFERRO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 526 W. 26TH ST., STUDIO 7B, NY, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
150323006148 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130312006619 2013-03-12 BIENNIAL STATEMENT 2013-03-01
111021000763 2011-10-21 CERTIFICATE OF PUBLICATION 2011-10-21
110316000297 2011-03-16 APPLICATION OF AUTHORITY 2011-03-16

Date of last update: 27 Jan 2025

Sources: New York Secretary of State