Search icon

FASHION RIVER CO., LTD.

Company Details

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

form 5500

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
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 2024-06-12
Name of individual signing RODORA CARTASANO
FASHION RIVER CO., LTD 401K PLAN 2022 223696992 2023-05-19 FASHION RIVER CO., LTD 12
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

DOS Process Agent

Name Role Address
FASHION RIVER CO., LTD. DOS Process Agent 449 7th Avenue, 13-S FL, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
RUIKAI ZHU Chief Executive Officer 449 7TH AVENUE, 13-S FL, NEW YORK, NY, United States, 10018

History

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)

Filings

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