Search icon

AKA MYSTIQUE ACCESSORIES LLC

Company Details

Name: AKA MYSTIQUE ACCESSORIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2004 (21 years ago)
Entity Number: 3081845
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 389 FIFTH AVE, # 402, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AKA MYSTIQUE ACCESSORIES, LLC RETIREMENT PLAN 2017 201484295 2018-07-24 AKA MYSTIQUE ACCESSORIES, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 2126862100
Plan sponsor’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing LUCY GARBER
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing LUCY GARBER
AKA MYSTIQUE ACCESSORIES, LLC RETIREMENT PLAN 2017 201484295 2018-07-16 AKA MYSTIQUE ACCESSORIES, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 2126862100
Plan sponsor’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing PAUL ABERBACH
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing PAUL ABERBACH
AKA MYSTIQUE ACCESSORIES, LLC RETIREMENT PLAN 2017 201484295 2018-05-07 AKA MYSTIQUE ACCESSORIES, LLC 40
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 2126862100
Plan sponsor’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing LUCY GARBER
Role Employer/plan sponsor
Date 2018-05-07
Name of individual signing LUCY GARBER
AKA MYSTIQUE ACCESSORIES, LLC RETIREMENT PLAN 2016 201484295 2017-08-08 AKA MYSTIQUE ACCESSORIES, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 2126852100
Plan sponsor’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing LUCY GARBER
AKA MYSTIQUE ACCESSORIES, LLC RETIREMENT PLAN 2015 201484295 2016-07-21 AKA MYSTIQUE ACCESSORIES, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 2126852100
Plan sponsor’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing PAUL ABERBACH
AKA MYSTIQUE ACCESSORIES, LLC CASH BALANCE PLAN 2014 201484295 2015-02-11 AKA MYSTIQUE ACCESSORIES, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126862100
Plan sponsor’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 201484295
Plan administrator’s name AKA MYSTIQUE ACCESSORIES, LLC
Plan administrator’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016
Administrator’s telephone number 2126862100

Signature of

Role Plan administrator
Date 2015-02-11
Name of individual signing LUCY GARBER
AKA MYSTIQUE ACCESSORIES, LLC CASH BALANCE PLAN 2013 201484295 2014-09-11 AKA MYSTIQUE ACCESSORIES, LLC 16
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126862100
Plan sponsor’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 201484295
Plan administrator’s name AKA MYSTIQUE ACCESSORIES, LLC
Plan administrator’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016
Administrator’s telephone number 2126862100

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing PAUL ABERBACH
AKA MYSTIQUE ACCESSORIES, LLC 401(K) PLAN 2012 201484295 2013-10-14 AKA MYSTIQUE ACCESSORIES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 2126852100
Plan sponsor’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 201484295
Plan administrator’s name AKA MYSTIQUE ACCESSORIES, LLC
Plan administrator’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016
Administrator’s telephone number 2126852100

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing PAUL ABERBACH
AKA MYSTIQUE ACCESSORIES, LLC CASH BALANCE PLAN 2012 201484295 2013-10-15 AKA MYSTIQUE ACCESSORIES, LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 2126862100
Plan sponsor’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 201484295
Plan administrator’s name AKA MYSTIQUE ACCESSORIES, LLC
Plan administrator’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016
Administrator’s telephone number 2126862100

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing PAUL ABERBACH
AKA MYSTIQUE ACCESSORIES, LLC 401(K) PLAN 2011 201484295 2012-05-04 AKA MYSTIQUE ACCESSORIES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 2126852100
Plan sponsor’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 201484295
Plan administrator’s name AKA MYSTIQUE ACCESSORIES, LLC
Plan administrator’s address 389 FIFTH AVENUE, SUITE 402, NEW YORK, NY, 10016
Administrator’s telephone number 2126852100

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing PAUL ABERBACH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 389 FIFTH AVE, # 402, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-07-23 2010-06-02 Address 305 BROADWAY 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170306006855 2017-03-06 BIENNIAL STATEMENT 2016-07-01
160317006123 2016-03-17 BIENNIAL STATEMENT 2014-07-01
130311006700 2013-03-11 BIENNIAL STATEMENT 2012-07-01
100602002485 2010-06-02 BIENNIAL STATEMENT 2010-07-01
040723000111 2004-07-23 ARTICLES OF ORGANIZATION 2004-07-23

Date of last update: 05 Feb 2025

Sources: New York Secretary of State