Search icon

BACKSTAGE, LLC

Company Details

Name: BACKSTAGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258984
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE N,, STE N, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BACKSTAGE, LLC 401(K) PLAN 2022 453342494 2023-04-05 BACKSTAGE, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 711410
Sponsor’s telephone number 2124934243
Plan sponsor’s address 45 MAIN STREET, SUITE 416, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing MICHAEL FELMAN
BACKSTAGE, LLC 401(K) PLAN 2022 453342494 2023-05-05 BACKSTAGE, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 711410
Sponsor’s telephone number 2124934243
Plan sponsor’s address 45 MAIN STREET, SUITE 416, BROOKLYN, NY, 11201
BACKSTAGE, LLC 401(K) PLAN 2021 453342494 2023-01-31 BACKSTAGE, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 711410
Sponsor’s telephone number 2124934243
Plan sponsor’s address 45 MAIN STREET, SUITE 416, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-01-31
Name of individual signing MICHAEL FELMAN
BACKSTAGE, LLC 401(K) PLAN 2021 453342494 2022-04-26 BACKSTAGE, LLC 92
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 711410
Sponsor’s telephone number 2124934243
Plan sponsor’s address 45 MAIN STREET, SUITE 416, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing MICHAEL FELMAN
BACKSTAGE, LLC 401(K) PLAN 2015 453342494 2017-03-23 BACKSTAGE, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 711410
Sponsor’s telephone number 2124934415
Plan sponsor’s address 45 MAIN STREET, SUITE 416, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing MICHAEL FELMAN
BACKSTAGE, LLC 401(K) PLAN 2014 453342494 2017-03-23 BACKSTAGE, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 711410
Sponsor’s telephone number 2124934415
Plan sponsor’s address 45 MAIN STREET, SUITE 416, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing MICHAEL FELMAN
BACKSTAGE, LLC 401(K) PLAN 2013 453342494 2017-03-23 BACKSTAGE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 711410
Sponsor’s telephone number 2124934415
Plan sponsor’s address 45 MAIN STREET, SUITE 416, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing MICHAEL FELMAN

DOS Process Agent

Name Role Address
BACKSTAGE, LLC DOS Process Agent 418 BROADWAY, STE N,, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2022-07-07 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-07 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-02 2022-07-07 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-06-14 2020-06-02 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003469 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220720001761 2022-07-20 BIENNIAL STATEMENT 2022-06-01
220707001364 2022-07-07 CERTIFICATE OF CHANGE BY ENTITY 2022-07-07
200602060847 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180216006170 2018-02-16 BIENNIAL STATEMENT 2016-06-01
140616006112 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120614000816 2012-06-14 APPLICATION OF AUTHORITY 2012-06-14

Date of last update: 19 Feb 2025

Sources: New York Secretary of State