Name: | BEDROCK FUND MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 2020 (5 years ago) |
Date of dissolution: | 13 Jan 2025 |
Entity Number: | 5802919 |
ZIP code: | 90067 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1900 avenue of the stars, suite 1800, LOS ANGELES, CA, United States, 90067 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEDROCK FUND MANAGEMENT 401(K) PLAN | 2020 | 821887747 | 2021-05-18 | BEDROCK FUND MANAGEMENT, LLC | 6 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-05-18 |
Name of individual signing | CAROL HO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 5169931914 |
Plan sponsor’s address | 100 CROSBY STREET, SUITE 306, NEW YORK, NY, 10012 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2020-05-15 |
Name of individual signing | CAROL HO |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1900 avenue of the stars, suite 1800, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2025-01-31 | Address | 998C OLD COUNTRY ROAD, #322, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003426 | 2025-01-13 | SURRENDER OF AUTHORITY | 2025-01-13 |
200923000227 | 2020-09-23 | CERTIFICATE OF PUBLICATION | 2020-09-23 |
200803000348 | 2020-08-03 | APPLICATION OF AUTHORITY | 2020-08-03 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State