Search icon

TAKASHIMAYA NEW YORK, LLC

Company Details

Name: TAKASHIMAYA NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2005 (20 years ago)
Date of dissolution: 30 Jun 2011
Entity Number: 3177467
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 437 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-350-0100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAKASHIMAYA 401(K) PLAN 2010 201966035 2011-02-18 TAKASHIMAYA NEW YORK, LLC 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 452900
Sponsor’s telephone number 2123500100
Plan sponsor’s address 693 FIFTH AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 201966035
Plan administrator’s name TAKASHIMAYA NEW YORK, LLC
Plan administrator’s address 693 FIFTH AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123500100

Signature of

Role Plan administrator
Date 2011-02-18
Name of individual signing TAKASHI OTSUKA
TAKASHIMAYA 401(K) PLAN 2010 201966035 2011-02-11 TAKASHIMAYA NEW YORK, LLC 77
Three-digit plan number (PN) 002
Effective date of plan 1994-03-01
Business code 452900
Sponsor’s telephone number 2123500100
Plan sponsor’s address 693 FIFTH AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 201966035
Plan administrator’s name TAKASHIMAYA NEW YORK, LLC
Plan administrator’s address 693 FIFTH AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123500100

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 437 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1349430-DCA Inactive Business 2010-05-09 2010-06-08

History

Start date End date Type Value
2007-03-20 2011-03-21 Address 693 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-03-15 2007-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110630000737 2011-06-30 CERTIFICATE OF TERMINATION 2011-06-30
110321002457 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090309002736 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070320002124 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050315000961 2005-03-15 APPLICATION OF AUTHORITY 2005-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
999944 RENEWAL INVOICED 2010-04-28 50 Special Sale License Renewal Fee
999943 LICENSE INVOICED 2010-04-08 50 Special Sales License Fee
5866 CL VIO INVOICED 2001-02-05 300 CL - Consumer Law Violation

Date of last update: 05 Feb 2025

Sources: New York Secretary of State