Name: | JEFF KOONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2005 (20 years ago) |
Entity Number: | 3146415 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 475 10TH AVE, 10TH FLR, SUITE B, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFF KOONS, LLC HEALTH & WELFARE PLAN | 2017 | 202065480 | 2018-01-16 | JEFF KOONS, LLC | 165 | |||||||||||||||||||||||||||
|
Active participants | 159 |
Retired or separated participants receiving benefits | 6 |
Signature of
Role | Plan administrator |
Date | 2018-01-16 |
Name of individual signing | SILVIA VALLEJO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JEFF KOONS LLC | DOS Process Agent | 475 10TH AVE, 10TH FLR, SUITE B, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-05 | 2019-03-20 | Address | 601 WEST 29TH STREET STUDIO, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220131002375 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
190320060192 | 2019-03-20 | BIENNIAL STATEMENT | 2019-01-01 |
150115006160 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130205002369 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110127002635 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090112002045 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070116002389 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050330000140 | 2005-03-30 | AFFIDAVIT OF PUBLICATION | 2005-03-30 |
050330000135 | 2005-03-30 | AFFIDAVIT OF PUBLICATION | 2005-03-30 |
050105000976 | 2005-01-05 | APPLICATION OF AUTHORITY | 2005-01-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State