Search icon

CABIN EDITING COMPANY NY, LLC

Company Details

Name: CABIN EDITING COMPANY NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2020 (5 years ago)
Entity Number: 5832553
ZIP code: 90025
County: New York
Place of Formation: New York
Address: 11766 Wilshire Blvd, suite 1470, Los Angeles, CA, United States, 90025

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CABIN EDITING COMPANY NY 401(K) PLAN 2023 852922775 2024-05-06 CABIN EDITING COMPANY NY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512100
Sponsor’s telephone number 2122462200
Plan sponsor’s address 446 BROADWAY, FLOOR 5, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
CABIN EDITING COMPANY NY 401(K) PLAN 2022 852922775 2023-05-28 CABIN EDITING COMPANY NY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512100
Sponsor’s telephone number 2122462200
Plan sponsor’s address 446 BROADWAY, FLOOR 5, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
REEDER MCCREARY, LLP DOS Process Agent 11766 Wilshire Blvd, suite 1470, Los Angeles, CA, United States, 90025

History

Start date End date Type Value
2020-09-10 2025-02-05 Address 412 W BROADWAY STE 301, GLENDALE, CA, 91204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004812 2025-02-05 BIENNIAL STATEMENT 2025-02-05
210407000424 2021-04-07 CERTIFICATE OF AMENDMENT 2021-04-07
201222000652 2020-12-22 CERTIFICATE OF PUBLICATION 2020-12-22
200910000566 2020-09-10 ARTICLES OF ORGANIZATION 2020-09-10

Date of last update: 22 Mar 2025

Sources: New York Secretary of State