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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 437 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1349430-DCA | Inactive | Business | 2010-05-09 | 2010-06-08 |
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) |
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 |
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