Search icon

WEINDLING INTERNATIONAL LLC

Company Details

Name: WEINDLING INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2001 (23 years ago)
Entity Number: 2699625
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: ALAN M. TARTER, ESQ., 470 PARK AVENUE SOUTH, 14TH FL, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEINDLING INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2009 134197227 2010-09-13 WEINDLING INTERNATIONAL LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 2123008110
Plan sponsor’s address 529 FIFTH AVE, 16TH FLOOR, NEWYORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134197227
Plan administrator’s name WEINDLING INTERNATIONAL LLC
Plan administrator’s address 529 FIFTH AVE, 16TH FLOOR, NEWYORK, NY, 10017
Administrator’s telephone number 2123008110

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing SRIDHAR KRISHNAN

DOS Process Agent

Name Role Address
TARTER KRINSKY & DROGIN LLP DOS Process Agent ATTN: ALAN M. TARTER, ESQ., 470 PARK AVENUE SOUTH, 14TH FL, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
031124002026 2003-11-24 BIENNIAL STATEMENT 2003-11-01
011115000628 2001-11-15 ARTICLES OF ORGANIZATION 2001-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0709501 Trademark 2007-10-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-24
Termination Date 2008-05-08
Date Issue Joined 2007-11-30
Pretrial Conference Date 2007-12-05
Section 1114
Status Terminated

Parties

Name ACT II JEWELRY, LLC
Role Plaintiff
Name WEINDLING INTERNATIONAL LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State