Search icon

WEDDING ATELIER, LLC

Company Details

Name: WEDDING ATELIER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066226
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 72 MADISON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEDDING ATELIER LLC 401(K) PROFIT SHARING PLAN 2023 201351267 2024-10-11 WEDDING ATELIER LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 9173190219
Plan sponsor’s address 72 MADISON AVE 4TH FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing FONG HUNG
Valid signature Filed with authorized/valid electronic signature
WEDDING ATELIER LLC 401(K) PROFIT SHARING PLAN 2022 201351267 2023-10-05 WEDDING ATELIER LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 9173190219
Plan sponsor’s address 72 MADISON AVE 4TH FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing FONG HUNG
WEDDING ATELIER LLC 401(K) PROFIT SHARING PLAN 2021 201351267 2022-10-12 WEDDING ATELIER LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 9173190219
Plan sponsor’s address 72 MADISON AVE 4TH FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing FONG HUNG

DOS Process Agent

Name Role Address
CARRIE HUNG DOS Process Agent 72 MADISON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-06-18 2015-08-25 Address 300 E. 40TH STREET #3R, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-06-15 2012-06-18 Address 257 CLINTON STREET, #8L, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200616060179 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180604008770 2018-06-04 BIENNIAL STATEMENT 2018-06-01
150825006087 2015-08-25 BIENNIAL STATEMENT 2014-06-01
120618006388 2012-06-18 BIENNIAL STATEMENT 2012-06-01
101104002228 2010-11-04 BIENNIAL STATEMENT 2010-06-01
060602002756 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040917000802 2004-09-17 AFFIDAVIT OF PUBLICATION 2004-09-17
040917000800 2004-09-17 AFFIDAVIT OF PUBLICATION 2004-09-17
040615000601 2004-06-15 ARTICLES OF ORGANIZATION 2004-06-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State