Search icon

HOUSE OF Z LLC

Company Details

Name: HOUSE OF Z LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3038137
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 3 EAST 54TH STREET 2ND FLR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOUSE OF Z, LLC 401(K) PLAN 2016 270087993 2017-03-31 HOUSE OF Z, LLC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2129251263
Plan sponsor’s address 3 EAST 54TH STREET, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing DOMINIC MIACHON-HOBSON
HOUSE OF Z, LLC 401(K) PLAN 2016 270087993 2017-05-11 HOUSE OF Z, LLC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2129251263
Plan sponsor’s address 3 EAST 54TH STREET, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing DOMINIC MIACHON-HOBSON
HOUSE OF Z, LLC 401(K) PLAN 2015 270087993 2016-03-18 HOUSE OF Z, LLC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2129251263
Plan sponsor’s address 3 EAST 54TH STREET, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-03-18
Name of individual signing RAVI SINGH
HOUSE OF Z, LLC 401(K) PLAN 2014 270087993 2015-07-27 HOUSE OF Z, LLC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2129251263
Plan sponsor’s address 3 EAST 54TH STREET, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing RAVI SINGH
HOUSE OF Z, LLC 401(K) PLAN 2013 270087993 2014-05-27 HOUSE OF Z, LLC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2129251263
Plan sponsor’s address 13-17 LAIGHT STREET, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing RAVI SINGH
Role Employer/plan sponsor
Date 2014-05-27
Name of individual signing RAVI SINGH
HOUSE OF Z, LLC 401(K) PLAN 2012 270087993 2013-06-27 HOUSE OF Z, LLC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2129251263
Plan sponsor’s address 13-17 LAIGHT STREET, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing ISABEL LAWLER
Role Employer/plan sponsor
Date 2013-06-27
Name of individual signing ISABEL LAWLER
HOUSE OF Z, LLC 401(K) PLAN 2011 270087993 2012-10-03 HOUSE OF Z, LLC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2129251263
Plan sponsor’s address 13-17 LAIGHT STREET, 3RD FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 270087993
Plan administrator’s name HOUSE OF Z, LLC.
Plan administrator’s address 13-17 LAIGHT STREET, 3RD FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2129251263

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing ISABEL LAWLER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 EAST 54TH STREET 2ND FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-04-08 2015-02-18 Address 666 FIFTH AVENUE 26TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150218002006 2015-02-18 BIENNIAL STATEMENT 2014-04-01
080422002643 2008-04-22 BIENNIAL STATEMENT 2008-04-01
060321002678 2006-03-21 BIENNIAL STATEMENT 2006-04-01
050512000596 2005-05-12 AFFIDAVIT OF PUBLICATION 2005-05-12
050512000599 2005-05-12 AFFIDAVIT OF PUBLICATION 2005-05-12
040408000643 2004-04-08 ARTICLES OF ORGANIZATION 2004-04-08

Date of last update: 05 Feb 2025

Sources: New York Secretary of State