Search icon

VAUGHAN DESIGNS INC.

Company Details

Name: VAUGHAN DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1995 (29 years ago)
Entity Number: 1949890
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 TIMES SQUARE, 40th FLR, NEW YORK, NY, United States, 10036
Principal Address: 979 3RD AVE, STE 1511, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VAUGHAN DESIGNS, INC. 401(K) PLAN 2023 133857257 2024-11-21 VAUGHAN DESIGNS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 442299
Sponsor’s telephone number 2123197070
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1511, NEW YORK, NY, 10022
VAUGHAN DESIGNS, INC. 401(K) PLAN 2022 133857257 2023-11-28 VAUGHAN DESIGNS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 442299
Sponsor’s telephone number 2123197070
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1511, NEW YORK, NY, 10022
VAUGHAN DESIGNS, INC. 401(K) PLAN 2021 133857257 2023-01-27 VAUGHAN DESIGNS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 442299
Sponsor’s telephone number 2123197070
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1511, NEW YORK, NY, 10022
VAUGHAN DESIGNS, INC. 401(K) PLAN 2020 133857257 2021-10-14 VAUGHAN DESIGNS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 442299
Sponsor’s telephone number 2123197070
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1511, NEW YORK, NY, 10022
VAUGHAN DESIGNS, INC. 401(K) PLAN 2019 133857257 2021-01-07 VAUGHAN DESIGNS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 442299
Sponsor’s telephone number 2123197070
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1511, NEW YORK, NY, 10022
VAUGHAN DESIGNS, INC. 401(K) PLAN 2018 133857257 2019-11-06 VAUGHAN DESIGNS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 442299
Sponsor’s telephone number 2123197070
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1511, NEW YORK, NY, 10022
VAUGHAN DESIGNS, INC 401(K) PLAN 2017 133857257 2018-08-21 VAUGHAN DESIGNS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 442299
Sponsor’s telephone number 2123197070
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1511, NEW YORK, NY, 10022
VAUGHAN DESIGNS, INC 401(K) PLAN 2016 133857257 2017-11-29 VAUGHAN DESIGNS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 442299
Sponsor’s telephone number 2123197070
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1511, NEW YORK, NY, 10022
VAUGHAN DESIGNS, INC 401(K) PLAN 2015 133857257 2016-08-25 VAUGHAN DESIGNS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 442299
Sponsor’s telephone number 2123197070
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1511, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-08-25
Name of individual signing VICTORIA J. DE LOTBINIERE
VAUGHAN DESIGNS, INC 401(K) PLAN & TRUST 2014 133857257 2015-10-19 VAUGHAN DESIGNS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 442299
Sponsor’s telephone number 2123197070
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1511, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-19
Name of individual signing VICTORIA J. DE LOTBINIERE

Chief Executive Officer

Name Role Address
VICTORIA DE LOTBINIERE Chief Executive Officer 979 3RD AVE, STE 1511, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PRYOR CASHMAN SHERMAN & FLYNN DOS Process Agent 7 TIMES SQUARE, 40th FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 979 3RD AVE, STE 1511, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-08-17 2023-08-01 Address 7 TIME SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-10-27 2023-08-01 Address 979 3RD AVE, STE 1511, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-09-01 2005-10-27 Address 979 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-09-01 2005-10-27 Address 979 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-08-22 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-22 2011-08-17 Address 10TH FLOOR, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000506 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220726002138 2022-07-26 BIENNIAL STATEMENT 2021-08-01
130909002199 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110817002497 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090806002195 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070816002094 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051027002615 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030806002458 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010801002401 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990901002090 1999-09-01 BIENNIAL STATEMENT 1999-08-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State