Search icon

GIANT SPOON LLC

Company Details

Name: GIANT SPOON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2012 (12 years ago)
Entity Number: 4316616
ZIP code: 10005
County: New York
Place of Formation: New York
Address: ATTN: NIKITA MALHOTRA, 44 WALL STREET, 3RD FLOOR, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIANT SPOON RETIREMENT TRUST 2017 462825288 2018-07-23 GIANT SPOON 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6174488223
Plan sponsor’s address 51 EAST 12TH STREET, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing DECIMAL, INC. ON BEHALF OF GIANT SP
GIANT SPOON RETIREMENT TRUST 2016 462825288 2017-07-10 GIANT SPOON 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6174488223
Plan sponsor’s address 51 EAST 12TH STREET, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing PLAN SPONSOR

DOS Process Agent

Name Role Address
GIANT SPOON LLC DOS Process Agent ATTN: NIKITA MALHOTRA, 44 WALL STREET, 3RD FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-12-18 2024-11-01 Address ATTN: NIKITA MALHOTRA, 44 WALL STREET, 3RD FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-13 2023-12-18 Address ATTN: NIKITA MALHOTRA, 44 WALL STREET, 3RD FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-05 2021-04-13 Address ATTN: JIM CONLON, 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-05 2019-09-05 Address ATTN: MARA CANNER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037358 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231218004520 2023-12-18 BIENNIAL STATEMENT 2023-12-18
210413060280 2021-04-13 BIENNIAL STATEMENT 2020-11-01
190905060525 2019-09-05 BIENNIAL STATEMENT 2018-11-01
161107006567 2016-11-07 BIENNIAL STATEMENT 2016-11-01
160916000603 2016-09-16 CERTIFICATE OF PUBLICATION 2016-09-16
160713006287 2016-07-13 BIENNIAL STATEMENT 2014-11-01
121105000788 2012-11-05 ARTICLES OF ORGANIZATION 2012-11-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State