Search icon

CANDELA GROUP, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 2127590047
Plan sponsor’s address 477 MADISON AVE, NEW YORK, NY, 100225802

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: LAURA SLATKIN, 601 W. 26TH ST., NO. 1500, NEW YORK, NY, United States, 10001

History

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)

Filings

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