Search icon

MADISON AVENUE DIAMONDS, LLC

Company Details

Name: MADISON AVENUE DIAMONDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2005 (19 years ago)
Entity Number: 3256636
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADISON AVENUE DIAMONDS 401K PLAN 2015 203486525 2016-09-19 MADISON AVENUE DIAMONDS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 6467269561
Plan sponsor’s address 580 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing JAMIE KAUFMAN
IVANKA TRUMP 401(K) PLAN 2012 203486525 2013-07-02 MADISON AVENUE DIAMONDS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 6467269561
Plan sponsor’s DBA name IVANKA TRUMP
Plan sponsor’s address 10 WEST 46TH STREET, SUITE 1703, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing LARRY STETZ
IVANKA TRUMP 401(K) PLAN 2012 203486525 2013-06-24 MADISON AVENUE DIAMONDS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 6467269561
Plan sponsor’s DBA name IVANKA TRUMP
Plan sponsor’s address 10 WEST 46TH STREET, SUITE 1703, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing LARRY STETZ
IVANKA TRUMP 401(K) PLAN 2011 203486525 2012-07-27 MADISON AVENUE DIAMONDS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 2128133515
Plan sponsor’s DBA name IVANKA TRUMP
Plan sponsor’s address 10 WEST 46TH STREET, SUITE 1703, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 203486525
Plan administrator’s name MADISON AVENUE DIAMONDS, LLC
Plan administrator’s address 10 WEST 46TH STREET, SUITE 1703, NEW YORK, NY, 10036
Administrator’s telephone number 2128133515

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing JAMIE KAUFMAN
IVANKA TRUMP 401(K) PLAN 2010 203486525 2011-07-29 MADISON AVENUE DIAMONDS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423940
Sponsor’s telephone number 2122355008
Plan sponsor’s DBA name IVANKA TRUMP
Plan sponsor’s address 10 WEST 46TH STREET, SUITE 1703, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 203486525
Plan administrator’s name MADISON AVENUE DIAMONDS, LLC
Plan administrator’s address 10 WEST 46TH STREET, SUITE 1703, NEW YORK, NY, 10036
Administrator’s telephone number 2122355008

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing JAMIE KAUFMAN
IVANKA TRUMP 401(K) PLAN 2009 203486525 2010-08-19 MADISON AVENUE DIAMONDS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423940
Sponsor’s telephone number 2128133515
Plan sponsor’s DBA name IVANKA TRUMP
Plan sponsor’s address 580 FIFTH AVENUE SUITE 501, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 203486525
Plan administrator’s name MADISON AVENUE DIAMONDS, LLC
Plan administrator’s address 580 FIFTH AVENUE SUITE 501, NEW YORK, NY, 10036
Administrator’s telephone number 2128133515

Signature of

Role Plan administrator
Date 2010-08-19
Name of individual signing JAMIE KAUFMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 580 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-09-20 2017-04-25 Address 156 WEST 56TH STREET, STE 803, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-05-20 2013-09-20 Address 156 WEST 56TH STREET, STE 803, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-09-15 2011-05-20 Address ATTN MICHAEL BECKMAN, 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170425000479 2017-04-25 CERTIFICATE OF CHANGE 2017-04-25
130920006196 2013-09-20 BIENNIAL STATEMENT 2013-09-01
120206002625 2012-02-06 BIENNIAL STATEMENT 2011-09-01
110520003038 2011-05-20 BIENNIAL STATEMENT 2009-09-01
061207000428 2006-12-07 CERTIFICATE OF PUBLICATION 2006-12-07
050915000587 2005-09-15 ARTICLES OF ORGANIZATION 2005-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-11 No data 725 5TH AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 725 5TH AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2383277 CL VIO CREDITED 2016-07-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State