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