Search icon

BEDROCK FUND MANAGEMENT, LLC

Company Details

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

form 5500

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
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 998C OLD COUNTRY ROAD, SUITE 322, PLAINVIEW, NY, 11803

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 2021-05-18
Name of individual signing CAROL HO
BEDROCK FUND MANAGEMENT 401(K) PLAN 2019 821887747 2020-05-15 BEDROCK FUND MANAGEMENT, LLC 0
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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1900 avenue of the stars, suite 1800, LOS ANGELES, CA, United States, 90067

History

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)

Filings

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