Search icon

HUDDLED MASSES LLC

Company Details

Name: HUDDLED MASSES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4347936
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
RETIREMENT INCOME SECURITY PLAN-HUDDLED MASSES, LLC 2019 461386791 2020-07-24 HUDDLED MASSES, LLC 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8882935508
Plan sponsor’s address 135 W 41ST STREET, 5TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 821222973
Plan administrator’s name HEALTHEQUITY RETIREMENT SERVICES, LLC
Plan administrator’s address 15 W SCENIC POINTE DR., STE 100, DRAPER, UT, 84020
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing STEVEN STOUT
RETIREMENT INCOME SECURITY PLAN-HUDDLED MASSES, LLC 2018 461386791 2019-07-23 HUDDLED MASSES, LLC 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8882935508
Plan sponsor’s address 135 W 41ST STREET, 5TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 821222973
Plan administrator’s name HEALTHEQUITY RETIREMENT SERVICES, LLC
Plan administrator’s address 15 W SCENIC POINTE DR., STE 100, DRAPER, UT, 84020
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing STEVEN STOUT
RETIREMENT INCOME SECURITY PLAN-HUDDLED MASSES, LLC 2017 461386791 2018-07-27 HUDDLED MASSES, LLC 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8882935508
Plan sponsor’s address 79 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 821222973
Plan administrator’s name HEALTHEQUITY RETIREMENT SERVICES, LLC
Plan administrator’s address 15 W SCENIC POINTE DR., STE 100, DRAPER, UT, 84020
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing SPENCER BARCLAY
BENEFITGUARD RETIREMENT INCOME SECURITY PLAN-HUDDLED MASSES, LLC 2016 461386791 2017-07-28 HUDDLED MASSES, LLC 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8882935508
Plan sponsor’s address 79 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 205354793
Plan administrator’s name BENEFITGUARD, LLC
Plan administrator’s address 877 EAST 1200 SOUTH, #1272, OREM, UT, 84097
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing SPENCER BARCLAY

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
2019-10-30 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-05 2019-10-30 Address 79 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-01-18 2016-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000009 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230105003197 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210111060184 2021-01-11 BIENNIAL STATEMENT 2021-01-01
191119060278 2019-11-19 BIENNIAL STATEMENT 2019-01-01
191030000757 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
160705008763 2016-07-05 BIENNIAL STATEMENT 2015-01-01
130118000231 2013-01-18 APPLICATION OF AUTHORITY 2013-01-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State