Search icon

AVROKO DESIGN, LLC

Headquarter

Company Details

Name: AVROKO DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2004 (21 years ago)
Entity Number: 3002884
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 265 Canal Street, 4th Fl, New York, NY, United States, 10013

Links between entities

Type Company Name Company Number State
Headquarter of AVROKO DESIGN, LLC, FLORIDA M16000003094 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVROKO 401(K) PLAN 2023 200729497 2024-10-15 AVROKO DESIGN, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2123437024
Plan sponsor’s address 265 CANAL STREET, 4TH FLOOR, NEW YORK, NY, 10013
AVROKO 401(K) PLAN 2022 200729497 2023-10-14 AVROKO DESIGN, LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2123437024
Plan sponsor’s address 265 CANAL STREET, 4TH FLOOR, NEW YORK, NY, 10013
AVROKO 401(K) PLAN 2021 200729497 2022-10-12 AVROKO DESIGN, LLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2123437024
Plan sponsor’s address 265 CANAL STREET, 4TH FLOOR, NEW YORK, NY, 10013
AVROKO 401(K) PLAN 2020 200729497 2021-10-15 AVROKO DESIGN, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2123437024
Plan sponsor’s address 224 CENTRE STREET, 3E, NEW YORK, NY, 10013
AVROKO 401(K) PLAN 2019 200729497 2020-10-14 AVROKO DESIGN, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2123437024
Plan sponsor’s address 224 CENTRE STREET, 3E, NEW YORK, NY, 10013
AVROKO 401(K) PLAN 2018 200729497 2019-10-15 AVROKO DESIGN, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2123437024
Plan sponsor’s address 224 CENTRE STREET, 3E, NEW YORK, NY, 10013
AVROKO 401(K) PLAN 2017 200729497 2018-10-15 AVROKO DESIGN, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2123437024
Plan sponsor’s address 224 CENTRE STREET, 3E, NEW YORK, NY, 10013
AVROKO 401(K) PLAN 2016 200729497 2017-10-16 AVROKO DESIGN, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2123437024
Plan sponsor’s address 224 CENTRE STREET, 3E, NEW YORK, NY, 10013
AVROKO 401(K) PLAN 2015 200729497 2016-10-14 AVROKO DESIGN, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2123437024
Plan sponsor’s address 224 CENTRE STREET, 3E, NEW YORK, NY, 10013
AVROKO 401(K) PLAN 2014 200729497 2015-10-14 AVROKO DESIGN, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2123437024
Plan sponsor’s address 224 CENTRE STREET, 3E, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing CHRISTOPHER MARADIE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 265 Canal Street, 4th Fl, New York, NY, United States, 10013

History

Start date End date Type Value
2015-01-21 2023-03-29 Address 224 CENTRE ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-01-21 2015-01-21 Address 210 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329003168 2023-03-29 BIENNIAL STATEMENT 2022-01-01
150629000155 2015-06-29 CERTIFICATE OF PUBLICATION 2015-06-29
150121002079 2015-01-21 BIENNIAL STATEMENT 2014-01-01
100203002111 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080117002374 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060131002453 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040121001014 2004-01-21 ARTICLES OF ORGANIZATION 2004-01-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State