Search icon

EITAN BERNATH PRODUCTIONS LLC

Company Details

Name: EITAN BERNATH PRODUCTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2023 (2 years ago)
Entity Number: 6932418
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Foreign Legal Name: EITAN BERNATH PRODUCTIONS LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EITAN BERNATH PRODUCTIONS LLC 401(K) PLAN 2023 841982354 2024-07-17 EITAN BERNATH PRODUCTIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424400
Sponsor’s telephone number 5519990203
Plan sponsor’s address 205 EAST 22ND STREET, PHK, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing K. SEAN PACKARD
EITAN BERNATH PRODUCTIONS LLC 401(K) PLAN 2022 841982354 2023-04-25 EITAN BERNATH PRODUCTIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424400
Sponsor’s telephone number 5519990203
Plan sponsor’s address 205 EAST 22ND STREET, PHK, NEW YORK, NY, 10012

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-02 2025-01-02 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-02 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-11 2023-11-02 Address 7950 jones branch dr, suite 700n, MC LEAN, VA, 22102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006455 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231102002167 2023-11-01 CERTIFICATE OF CHANGE BY ENTITY 2023-11-01
230711000025 2023-01-13 APPLICATION OF AUTHORITY 2023-01-13

Date of last update: 03 Mar 2025

Sources: New York Secretary of State