Search icon

NINJAFISH STUDIOS LLC

Company Details

Name: NINJAFISH STUDIOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2012 (13 years ago)
Entity Number: 4213036
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NINJAFISH STUDIOS LLC 401 K PROFIT SHARING PLAN TRUST 2017 454748853 2018-10-09 NINJAFISH STUDIOS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3304185657
Plan sponsor’s address 79 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing KYLE KAPPER
NINJAFISH STUDIOS LLC 401 K PROFIT SHARING PLAN TRUST 2016 454748853 2017-09-21 NINJAFISH STUDIOS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3304185657
Plan sponsor’s address 79 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing GARY RAFF
NINJAFISH STUDIOS LLC 401 K PROFIT SHARING PLAN TRUST 2015 454748853 2017-09-21 NINJAFISH STUDIOS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3304185657
Plan sponsor’s address 79 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing GARY RAFF
NINJAFISH STUDIOS LLC 401 K PROFIT SHARING PLAN TRUST 2014 454748853 2015-07-31 NINJAFISH STUDIOS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3304185657
Plan sponsor’s address 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing GARY J. RAFF

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-21 2024-03-22 Address 1250 BROADWAY ST 36TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2024-03-21 2024-03-22 Address 225 1ST AVE N, UNIT 2317, SAINT PETERSBURG, FL, 33701, USA (Type of address: Service of Process)
2020-01-08 2024-03-21 Address 855 CENTRAL AVENUE, APT PH06, SAINT PETERSBURG, FL, 33701, USA (Type of address: Service of Process)
2014-05-29 2024-03-21 Address 1250 BROADWAY ST 36TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-05-29 2020-01-08 Address 1250 BROADWAY ST 36TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-05-22 2014-05-29 Address 44 W 28TH ST, SUITE 1410, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2013-05-22 2014-05-29 Address 44 W 28TH ST, SUITE 1410, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-10-01 2013-05-22 Address 330 W 38TH ST SUITE 1704, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2012-10-01 2013-05-22 Address 330 W 38TH ST SUITE 1704, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-03-07 2012-10-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003304 2024-03-22 CERTIFICATE OF CHANGE BY ENTITY 2024-03-22
240321003599 2024-03-21 BIENNIAL STATEMENT 2024-03-21
200108060772 2020-01-08 BIENNIAL STATEMENT 2018-03-01
140529000897 2014-05-29 CERTIFICATE OF CHANGE 2014-05-29
130522001145 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
121001000309 2012-10-01 CERTIFICATE OF CHANGE 2012-10-01
120808000022 2012-08-08 CERTIFICATE OF PUBLICATION 2012-08-08
120307000454 2012-03-07 ARTICLES OF ORGANIZATION 2012-03-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State