Search icon

CORE STAGWELL LLC

Company Details

Name: CORE STAGWELL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2016 (8 years ago)
Entity Number: 5049101
ZIP code: 10005
County: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORE STAGWELL LLC 401(K) RETIREMENT PLAN 2021 814627163 2022-10-12 CORE STAGWELL LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-06
Business code 111100
Sponsor’s telephone number 6464291800
Plan sponsor’s address 1 WORLD TRADE CTR FL 65, NEW YORK, NY, 100070098

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing FERNANDO RINCON

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORE STAGWELL LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-12-22 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-12-22 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-07-21 2021-12-22 Name MDC GLOBAL TECHNOLOGY GROUP LLC
2019-01-28 2021-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-29 2020-07-21 Name STRATEGIC SOURCING SOLUTIONS LLC
2016-12-07 2016-12-07 Name NO SLEEP PRODUCTIONS LLC
2016-12-07 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-07 2018-05-29 Name NO SLEEP PRODUCTIONS LLC

Filings

Filing Number Date Filed Type Effective Date
241203004486 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221203000754 2022-12-03 BIENNIAL STATEMENT 2022-12-01
211222002821 2021-12-21 CERTIFICATE OF AMENDMENT 2021-12-21
201223060065 2020-12-23 BIENNIAL STATEMENT 2020-12-01
200721000096 2020-07-21 CERTIFICATE OF AMENDMENT 2020-07-21
SR-77184 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77183 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204006787 2018-12-04 BIENNIAL STATEMENT 2018-12-01
180529000433 2018-05-29 CERTIFICATE OF AMENDMENT 2018-05-29
170227000578 2017-02-27 CERTIFICATE OF PUBLICATION 2017-02-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State