Search icon

BISNOW LLC

Company Details

Name: BISNOW LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2016 (9 years ago)
Entity Number: 4901991
ZIP code: 12207
County: New York
Place of Formation: District of Columbia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BISNOW 401(K) PLAN 2019 264739888 2020-06-23 BISNOW, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 6093200868
Plan sponsor’s address 123 WILLIAM STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing LAUREN KAPLAN
Role Employer/plan sponsor
Date 2020-06-23
Name of individual signing LAUREN KAPLAN
BISNOW 401(K) PLAN 2019 264739888 2020-09-21 BISNOW, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 6093200868
Plan sponsor’s address 123 WILLIAM STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing LAUREN KAPLAN
Role Employer/plan sponsor
Date 2020-09-21
Name of individual signing LAUREN KAPLAN
BISNOW 401(K) PLAN 2018 264739888 2019-09-17 BISNOW, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 6093200868
Plan sponsor’s address 123 WILLIAM STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing NICOLE CARACCI
Role Employer/plan sponsor
Date 2019-09-17
Name of individual signing NICOLE CARACCI
BISNOW 401(K) PLAN 2017 264739888 2018-09-25 BISNOW, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 6093200868
Plan sponsor’s address 123 WILLIAM STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing NICOLE CARACCI
Role Employer/plan sponsor
Date 2018-09-24
Name of individual signing NICOLE CARACCI

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
2016-02-25 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221002469 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220212000599 2022-02-12 BIENNIAL STATEMENT 2022-02-12
200214060004 2020-02-14 BIENNIAL STATEMENT 2020-02-01
180202006301 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160225000113 2016-02-25 APPLICATION OF AUTHORITY 2016-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003441 Civil (Rico) 2020-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-02
Termination Date 2022-12-05
Section 1962
Status Terminated

Parties

Name BISNOW LLC
Role Plaintiff
Name LOPEZ-PIERRE
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State