Search icon

LARGE SONS PRODUCTIONS LLC

Company Details

Name: LARGE SONS PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2016 (9 years ago)
Entity Number: 4961003
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LSP 401(K) PLAN 2021 812895412 2022-10-27 LARGE SONS PRODUCTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 512100
Sponsor’s telephone number 7737267118
Plan sponsor’s address 365 BRIDGE STREET 2 PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-10-26
Name of individual signing FELIX BIEDERMAN
Role Employer/plan sponsor
Date 2022-10-26
Name of individual signing FELIX BIEDERMAN
LSP 401(K) PLAN 2021 812895412 2022-07-26 LARGE SONS PRODUCTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 512100
Sponsor’s telephone number 7737267118
Plan sponsor’s address 365 BRIDGE STREET 2 PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing FELIX BIEDERMAN
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing FELIX BIEDERMAN

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-06-09 2022-09-30 Address 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-06-09 2022-09-29 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
220930002203 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019406 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
160609010502 2016-06-09 ARTICLES OF ORGANIZATION 2016-06-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State