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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-12 |
Name of individual signing | FERNANDO RINCON |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORE STAGWELL LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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