Name: | BRUMMELL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2012 (13 years ago) |
Entity Number: | 4191966 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRUMMELL, LLC, FLORIDA | M18000005824 | FLORIDA |
Headquarter of | BRUMMELL, LLC, RHODE ISLAND | 001679915 | RHODE ISLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUMMELL LLC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 611675105 | 2023-06-12 | BRUMMELL LLC | 34 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-06-12 |
Name of individual signing | STEPHANIE KNEZEVIC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 561500 |
Sponsor’s telephone number | 9089070885 |
Plan sponsor’s address | 601 W. 26TH STREET, SUITE 300, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2021-08-01 |
Name of individual signing | VIKTORIJA PALUMBO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 561500 |
Sponsor’s telephone number | 9089070885 |
Plan sponsor’s address | 601 W. 26TH STREET, SUITE 300, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2020-07-22 |
Name of individual signing | ALEJANDRO MCHARGUE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-21 | 2020-08-21 | Address | 601 W 26TH STREET, STE 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-09-13 | 2018-05-21 | Address | 52 WALKER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-05-15 | 2016-09-13 | Address | ATTN: EVAN FRANK, 333 HUDSON STREET, UNIT 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-01-23 | 2014-05-15 | Address | ATTN: EVAN FRANK, 95 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220104003582 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
210416060470 | 2021-04-16 | BIENNIAL STATEMENT | 2020-01-01 |
200821000155 | 2020-08-21 | CERTIFICATE OF CHANGE | 2020-08-21 |
180521006281 | 2018-05-21 | BIENNIAL STATEMENT | 2018-01-01 |
160913000635 | 2016-09-13 | CERTIFICATE OF CHANGE | 2016-09-13 |
160104007486 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140515006237 | 2014-05-15 | BIENNIAL STATEMENT | 2014-01-01 |
120524000142 | 2012-05-24 | CERTIFICATE OF PUBLICATION | 2012-05-24 |
120123000583 | 2012-01-23 | ARTICLES OF ORGANIZATION | 2012-01-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State