Name: | FASHION RIVER CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2001 (24 years ago) |
Entity Number: | 2667208 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 449 7th Avenue, 13-S FL, New York, NY, United States, 10018 |
Principal Address: | 499 7TH AVE, 13-S FL, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FASHION RIVER CO., LTD 401K PLAN | 2023 | 223696992 | 2024-06-12 | FASHION RIVER CO., LTD | 11 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-12 |
Name of individual signing | RODORA CARTASANO |
File | View Page |
Three-digit plan number (PN) | 249 |
Effective date of plan | 2022-01-01 |
Business code | 244249 |
Sponsor’s telephone number | 2123914479 |
Plan sponsor’s address | 499 FASHION AVE, RM 13S, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2023-05-19 |
Name of individual signing | RODORA CARTASANO |
Name | Role | Address |
---|---|---|
FASHION RIVER CO., LTD. | DOS Process Agent | 449 7th Avenue, 13-S FL, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RUIKAI ZHU | Chief Executive Officer | 449 7TH AVENUE, 13-S FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 499 7TH AVE, 13-S FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 449 7TH AVENUE, 13-S FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-12-29 | 2023-10-30 | Address | 499 7TH AVE, 13-S FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-12-29 | 2023-10-30 | Address | 499 7TH AVE, 13-S FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-01-11 | 2014-12-29 | Address | 1385 BROADWAY, RM 601, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-01-11 | 2014-12-29 | Address | 1385 BROADWAY, RM 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-08-02 | 2014-12-29 | Address | 1385 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030019326 | 2023-10-30 | BIENNIAL STATEMENT | 2023-08-01 |
210813002397 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
141229002015 | 2014-12-29 | BIENNIAL STATEMENT | 2013-08-01 |
060111003015 | 2006-01-11 | BIENNIAL STATEMENT | 2005-08-01 |
010802000740 | 2001-08-02 | APPLICATION OF AUTHORITY | 2001-08-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State