Search icon

STRAWBERRYFROG LLC

Company Details

Name: STRAWBERRYFROG LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2012 (13 years ago)
Entity Number: 4226316
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRAWBERRYFROG LLC 401(K) RETIREMENT PLAN 2023 454376590 2024-10-15 STRAWBERRYFROG LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2123660500
Plan sponsor’s address 350 FIFTH AVENUE SUITE 4800, NEW YORK, NY, 10118
STRAWBERRYFROG LLC 401(K) RETIREMENT PLAN 2022 454376590 2023-08-14 STRAWBERRYFROG LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2123660500
Plan sponsor’s address 350 FIFTH AVENUE SUITE 4800, NEW YORK, NY, 10118
STRAWBERRYFROG LLC 401(K) RETIREMENT PLAN 2021 454376590 2022-10-07 STRAWBERRYFROG LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2123660500
Plan sponsor’s address 350 FIFTH AVENUE SUITE 4800, NEW YORK, NY, 10118
STRAWBERRYFROG LLC 401(K) RETIREMENT PLAN 2020 454376590 2021-10-14 STRAWBERRYFROG LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2123660500
Plan sponsor’s address 350 FIFTH AVENUE SUITE 4800, NEW YORK, NY, 10118
STRAWBERRYFROG LLC 401(K) RETIREMENT PLAN 2019 454376590 2020-10-09 STRAWBERRYFROG LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2123660500
Plan sponsor’s address 350 FIFTH AVENUE SUITE 4800, NEW YORK, NY, 10118
STRAWBERRYFROG LLC 401(K) RETIREMENT PLAN 2018 454376590 2019-10-07 STRAWBERRYFROG LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2123660500
Plan sponsor’s address 350 FIFTH AVENUE SUITE 4800, NEW YORK, NY, 10118
STRAWBERRYFROG LLC 401(K) RETIREMENT PLAN 2017 454376590 2018-10-12 STRAWBERRYFROG LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2123660500
Plan sponsor’s address 350 FIFTH AVENUE SUITE 4800, NEW YORK, NY, 10118
STRAWBERRYFROG LLC 401 K PROFIT SHARING PLAN TRUST 2016 454376590 2017-05-31 STRAWBERRYFROG LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2123660500
Plan sponsor’s address 60 MADISON AVE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing KARIN DRAKENBERG
STRAWBERRYFROG LLC 401 K PROFIT SHARING PLAN TRUST 2015 454376590 2016-06-13 STRAWBERRYFROG LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2123660529
Plan sponsor’s address 60 MADISON AVE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing KARIN DRAKENBERG
STRAWBERRYFROG LLC 401 K PROFIT SHARING PLAN TRUST 2014 454376590 2015-07-23 STRAWBERRYFROG LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2123660529
Plan sponsor’s address 60 MADISON AVE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing KARIN DRAKENBERG

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2012-04-04 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000038 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220118001836 2022-01-18 BIENNIAL STATEMENT 2022-01-18
160407006441 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140430006377 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120607000417 2012-06-07 CERTIFICATE OF PUBLICATION 2012-06-07
120404000316 2012-04-04 APPLICATION OF AUTHORITY 2012-04-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State