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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-09 |
Name of individual signing | KYLE KAPPER |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
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) |
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