Search icon

ARCHETYPE, LLC

Company Details

Name: ARCHETYPE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2022 (3 years ago)
Entity Number: 6460520
ZIP code: 10528
County: Westchester
Place of Formation: Nevada
Foreign Legal Name: ARCHETYPE, LLC
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCHETYPE 401(K) PLAN 2015 562282657 2016-05-27 ARCHETYPE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2125806087
Plan sponsor’s address 224 W 79TH ST 2ND FLOOR, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing ALAN BERMAN
ARCHETYPE 401(K) PLAN 2015 562282657 2016-08-24 ARCHETYPE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2125806087
Plan sponsor’s address 224 W 79TH ST 2ND FLOOR, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing ALAN BERMAN
ARCHETYPE 401(K) PLAN 2014 562282657 2015-06-26 ARCHETYPE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2125806087
Plan sponsor’s address 224 W 79TH ST 2ND FLOOR, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing ALAN BERMAN
ARCHETYPE 401(K) PLAN 2013 562282657 2015-05-01 ARCHETYPE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2125806087
Plan sponsor’s address 224 W 79TH ST 2ND FLOOR, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2015-05-01
Name of individual signing ALAN BERMAN

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2022-11-12 2024-04-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-11-12 2024-04-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-04-18 2022-11-12 Address 42 BROADWAY, FL 12-200, NEW YORK, NY, 10004, 3892, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415003341 2024-04-15 BIENNIAL STATEMENT 2024-04-15
221112000620 2022-11-11 CERTIFICATE OF CHANGE BY ENTITY 2022-11-11
220418001633 2022-04-18 APPLICATION OF AUTHORITY 2022-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
45384 CL VIO INVOICED 2005-09-13 250 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708799 Civil Rights Employment 2017-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-13
Termination Date 2018-05-04
Date Issue Joined 2018-01-22
Section 2000
Sub Section SX
Status Terminated

Parties

Name PFEIFER
Role Plaintiff
Name ARCHETYPE, LLC
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State