Search icon

BIGTOPWORKS LLC

Company Details

Name: BIGTOPWORKS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2017 (8 years ago)
Entity Number: 5091340
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
BIG APPLE CIRCUS 401(K) PLAN 2020 815359324 2021-11-30 BIGTOPWORKS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711100
Sponsor’s telephone number 6178696336
Plan sponsor’s mailing address 595 MADISON AVE FL 39, NEW YORK, NY, 100221614
Plan sponsor’s address 595 MADISON AVE FL 39, NEW YORK, NY, 100221614

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-11-30
Name of individual signing JACK MARSH
Valid signature Filed with authorized/valid electronic signature
BIG APPLE CIRCUS 401(K) PLAN 2018 815359324 2019-06-04 BIGTOPWORKS LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711100
Sponsor’s telephone number 4172912292
Plan sponsor’s address 595 MADISON AVE, FLOOR 39, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing JEREMY ANEKSTEIN
BIG APPLE CIRCUS 401(K) PLAN 2017 815359324 2018-06-15 BIGTOPWORKS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711100
Sponsor’s telephone number 4172912292
Plan sponsor’s address 595 MADISON AVE, FLOOR 39, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JEANNIE HAMILTON

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
2017-02-24 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102008182 2024-01-02 BIENNIAL STATEMENT 2024-01-02
210323060133 2021-03-23 BIENNIAL STATEMENT 2021-02-01
190213060316 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170510000394 2017-05-10 CERTIFICATE OF PUBLICATION 2017-05-10
170224000346 2017-02-24 APPLICATION OF AUTHORITY 2017-02-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State