Name: | CANDELA GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2005 (20 years ago) |
Entity Number: | 3201750 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: LAURA SLATKIN, 601 W. 26TH ST., NO. 1500, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CANDELA GROUP LLC 401K PLAN | 2009 | 203806514 | 2010-05-18 | CANDELA GROUP LLC | 10 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 203806514 |
Plan administrator’s name | CANDELA GROUP LLC |
Plan administrator’s address | 477 MADISON AVE, NEW YORK, NY, 100225802 |
Administrator’s telephone number | 2127590047 |
Signature of
Role | Plan administrator |
Date | 2010-05-18 |
Name of individual signing | SEUNGAH JEONG |
Role | Employer/plan sponsor |
Date | 2010-05-18 |
Name of individual signing | SEUNGAH JEONG |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: LAURA SLATKIN, 601 W. 26TH ST., NO. 1500, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-08 | 2010-01-25 | Address | ATTN: LAURA SCATKIN, 477 MADISON AVE, STE 420, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-11-25 | 2013-04-02 | Name | NEST FRAGRANCES, LLC |
2005-05-06 | 2009-11-25 | Name | CANDELA GROUP, LLC |
2005-05-06 | 2009-12-08 | Address | 214 EAST 52ND STREET, ATTN: LAURA SLATKIN, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402000703 | 2013-04-02 | CERTIFICATE OF AMENDMENT | 2013-04-02 |
110629002156 | 2011-06-29 | BIENNIAL STATEMENT | 2011-05-01 |
100125000422 | 2010-01-25 | CERTIFICATE OF CHANGE | 2010-01-25 |
091208002487 | 2009-12-08 | BIENNIAL STATEMENT | 2009-05-01 |
091125000473 | 2009-11-25 | CERTIFICATE OF AMENDMENT | 2009-11-25 |
050506000943 | 2005-05-06 | ARTICLES OF ORGANIZATION | 2005-05-06 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State