Search icon

CUDLIE ACCESSORIES LLC

Company Details

Name: CUDLIE ACCESSORIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 1997 (27 years ago)
Entity Number: 2194836
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 WEST 33 STREET,, SUITE 800, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MKODNEJSJRGN49 2194836 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Paul Sutton, 10 West 33 Street, Suite 800, New York, US-NY, US, 10001
Headquarters 10 West 33 Street, Suite 800, New York, US-NY, US, 10001

Registration details

Registration Date 2021-03-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2194836

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUDLIE ACCESSORIES, LLC 401(K) PLAN 2023 133977105 2024-07-31 CUDLIE ACCESSORIES, LLC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-11-01
Business code 424300
Sponsor’s telephone number 2127295100
Plan sponsor’s address 10 WEST 33 STREET, SUITE 800, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing PAUL SUTTON
CUDLIE ACCESSORIES, LLC 401(K) PLAN 2022 133977105 2023-09-19 CUDLIE ACCESSORIES, LLC 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-11-01
Business code 424300
Sponsor’s telephone number 2127295100
Plan sponsor’s address 10 WEST 33 STREET, SUITE 800, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing PAUL SUTTON
CUDLIE ACCESSORIES, LLC 401(K) PLAN 2021 133977105 2022-10-14 CUDLIE ACCESSORIES, LLC 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-11-01
Business code 424300
Sponsor’s telephone number 2127295100
Plan sponsor’s address 10 WEST 33 STREET, SUITE 800, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing PAUL SUTTON
CUDLIE ACCESSORIES, LLC 401(K) PLAN 2020 133977105 2021-06-09 CUDLIE ACCESSORIES, LLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-11-01
Business code 424300
Sponsor’s telephone number 2127295100
Plan sponsor’s address 10 WEST 33 STREET, SUITE 800, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing PAUL SUTTON
CUDLIE ACCESSORIES, LLC 401(K) PLAN 2019 133977105 2020-10-13 CUDLIE ACCESSORIES, LLC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-11-01
Business code 424300
Sponsor’s telephone number 2127295100
Plan sponsor’s address 1 EAST 33RD STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing PAUL SUTTON
CUDLIE ACCESSORIES, LLC 401(K) SAVINGS PLAN 2016 133977105 2017-06-26 CUDLIE ACCESSORIES, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6464525608
Plan sponsor’s address 1 EAST 33RD STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing PAUL SUTTON
CUDDLIE ACCESSORIES, LLC 401(K) SAVINGS PLAN 2016 133977105 2017-07-18 CUDLIE ACCESSORIES, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 2126893508
Plan sponsor’s address 1 EAST 33RD STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing PAUL SUTTON
CUDLIE ACCESSORIES, LLC 401(K) SAVINGS PLAN 2015 133977105 2016-04-04 CUDLIE ACCESSORIES, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6464525608
Plan sponsor’s address 1 EAST 33RD STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-04-04
Name of individual signing DENNIS COOKE
CUDLIE ACCESSORIES, LLC 401(K) SAVINGS PLAN 2014 133977105 2015-04-21 CUDLIE ACCESSORIES, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 2126893508
Plan sponsor’s address 1 EAST 33RD STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-04-21
Name of individual signing JAY WECHSLER
CUDLIE ACCESSORIES, LLC 401(K) SAVINGS PLAN 2013 133977105 2014-05-21 CUDLIE ACCESSORIES, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 2126893508
Plan sponsor’s address 1 EAST 33RD STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-05-21
Name of individual signing KEN SINGH

DOS Process Agent

Name Role Address
CUDLIE ACCESSORIES LLC DOS Process Agent 10 WEST 33 STREET,, SUITE 800, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-03-16 2023-10-10 Address 10 WEST 33 STREET,, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-28 2021-03-16 Address ATTN: ROBERT FRANKEL, 1 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-03-18 2009-10-28 Address ATT: HAROLD M. HOFFMAN, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-10-30 1998-03-18 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010004008 2023-10-10 BIENNIAL STATEMENT 2023-10-01
221229001292 2022-12-29 BIENNIAL STATEMENT 2021-10-01
210316000383 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
191008060511 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171004006238 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151008006431 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131023006349 2013-10-23 BIENNIAL STATEMENT 2013-10-01
091028002817 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071031002167 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051004002416 2005-10-04 BIENNIAL STATEMENT 2005-10-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State