Search icon

JUICE PHARMA WORLDWIDE, LLC

Company Details

Name: JUICE PHARMA WORLDWIDE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Entity Number: 2825947
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O FORREST KING, 132 WEST 31ST STREET, 14TH FL, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUICE PHARMA WORLDWIDE, LLC DEFINED BENEFIT PLAN 2022 753085102 2023-03-08 JUICE PHARMA WORLDWIDE, LLC 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 2123672404
Plan sponsor’s address 132 WEST 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-03-08
Name of individual signing JOHN KENNY

DOS Process Agent

Name Role Address
JUICE PHARMA WORLDWIDE, LLC DOS Process Agent C/O FORREST KING, 132 WEST 31ST STREET, 14TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-10-22 2019-12-31 Address C/O FORREST KING, 322 EIGHTH AVENUE, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-04-25 2008-10-22 Address C/O FOREST KING, 322 EIGHT AVE 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-27 2007-04-25 Address C/O FOREST KING, 33 W 17TH ST 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-23 2004-09-27 Address C/O FORREST KING, 316 WEST 19TH ST STE 3E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221004000739 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001061276 2020-10-01 BIENNIAL STATEMENT 2020-10-01
191231060114 2019-12-31 BIENNIAL STATEMENT 2018-10-01
161005007029 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141014006959 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121204002161 2012-12-04 BIENNIAL STATEMENT 2012-10-01
110804002493 2011-08-04 BIENNIAL STATEMENT 2010-10-01
100125000008 2010-01-25 CERTIFICATE OF AMENDMENT 2010-01-25
081022002161 2008-10-22 BIENNIAL STATEMENT 2008-10-01
070425002260 2007-04-25 BIENNIAL STATEMENT 2006-10-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State