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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GIANT SPOON RETIREMENT TRUST | 2017 | 462825288 | 2018-07-23 | GIANT SPOON | 38 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-23 |
Name of individual signing | DECIMAL, INC. ON BEHALF OF GIANT SP |
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 |
Name | Role | Address |
---|---|---|
GIANT SPOON LLC | DOS Process Agent | ATTN: NIKITA MALHOTRA, 44 WALL STREET, 3RD FLOOR, NEW YORK, NY, United States, 10005 |
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) |
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