Search icon

LINKS OF LONDON, INC.

Company Details

Name: LINKS OF LONDON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516614
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 369 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINKS OF LONDON, INC. 401(K) PLAN FINAL 2017 134112839 2018-07-17 LINKS OF LONDON, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 448120
Sponsor’s telephone number 2125880660
Plan sponsor’s address 369 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017
LINKS OF LONDON, INC. 401(K) PLAN 2015 134112839 2016-09-26 LINKS OF LONDON, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 448120
Sponsor’s telephone number 2125880660
Plan sponsor’s address 369 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017
LINKS OF LONDON, INC. 401(K) PLAN 2014 134112839 2015-09-11 LINKS OF LONDON, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 448120
Sponsor’s telephone number 2125880660
Plan sponsor’s address 369 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing CLINT BYRNE
LINKS OF LONDON, INC. 401(K) PLAN 2013 134112839 2014-10-07 LINKS OF LONDON, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 448120
Sponsor’s telephone number 2125880660
Plan sponsor’s address 369 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing CLINT BYRNE
LINKS OF LONDON, INC. 401(K) PLAN 2012 134112839 2013-10-09 LINKS OF LONDON, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 448120
Sponsor’s telephone number 2125880660
Plan sponsor’s address 369 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing CLINT BYRNE
LINKS OF LONDON, INC. 401(K) PLAN 2011 134112839 2012-10-05 LINKS OF LONDON, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 448120
Sponsor’s telephone number 2125880660
Plan sponsor’s address 369 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134112839
Plan administrator’s name LINKS OF LONDON, INC.
Plan administrator’s address 369 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125880660

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing MARIANNE MUNDY
LINKS OF LONDON, INC. 401(K) PLAN 2010 135640718 2011-10-05 LINKS OF LONDON, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 448120
Sponsor’s telephone number 2125880660
Plan sponsor’s address 295 MADISON AVE., 41ST FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 135640718
Plan administrator’s name LINKS OF LONDON, INC.
Plan administrator’s address 295 MADISON AVE., 41ST FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125880660

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing MARIANNE MUNDY
LINKS OF LONDON, INC. 401(K) PLAN 2009 135640718 2010-10-06 LINKS OF LONDON, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 448120
Sponsor’s telephone number 2125880660
Plan sponsor’s address 295 MADISON AVE., 41ST FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 135640718
Plan administrator’s name LINKS OF LONDON, INC.
Plan administrator’s address 295 MADISON AVE., 41ST FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125880660

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing MARIANNE MUNDY

DOS Process Agent

Name Role Address
LINKS OF LONDON, INC. DOS Process Agent 369 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID RIDDIFORD Chief Executive Officer 369 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-07-15 2012-06-21 Address 295 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-15 2012-06-21 Address 295 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-07-15 2012-06-21 Address 295 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-07-03 2008-07-15 Address 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-07-03 2008-07-15 Address 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-09-06 2006-07-03 Address 7 GUILDFORD INDUSTRIAL ESTATE, DECONFIELD GUILFORD, GBR (Type of address: Chief Executive Officer)
2002-09-06 2008-07-15 Address 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-06 2006-07-03 Address 7 GUILDFORD INDUSTRIAL ESTATE, DECONFIELD GUILFORD, GBR (Type of address: Principal Executive Office)
2000-06-02 2002-09-06 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, 3198, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120621006264 2012-06-21 BIENNIAL STATEMENT 2012-06-01
100624002334 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080715002964 2008-07-15 BIENNIAL STATEMENT 2008-06-01
060703002643 2006-07-03 BIENNIAL STATEMENT 2006-06-01
020906002691 2002-09-06 BIENNIAL STATEMENT 2002-06-01
000602000211 2000-06-02 APPLICATION OF AUTHORITY 2000-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-29 No data 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806053 Americans with Disabilities Act - Other 2018-07-03 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-03
Termination Date 2018-09-05
Section 1331
Status Terminated

Parties

Name DUNCAN
Role Plaintiff
Name LINKS OF LONDON, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State