Search icon

JANIS PROVISOR JEWELRY LLC

Company Details

Name: JANIS PROVISOR JEWELRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Dec 2005 (19 years ago)
Date of dissolution: 22 Apr 2015
Entity Number: 3289166
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 22 WEST 19TH ST SUITE 5N, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JANIS PROVISOR JEWELRY, LLC 401(K) PLAN 2014 203562312 2015-08-18 JANIS PROVISOR JEWELRY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 2129255383
Plan sponsor’s address 22 WEST 19TH STREET, 5N, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing JANIS PROVISOR
Role Employer/plan sponsor
Date 2015-08-18
Name of individual signing JANIS PROVISOR
JANIS PROVISOR JEWELRY, LLC 401(K) PLAN 2013 203562312 2014-08-19 JANIS PROVISOR JEWELRY, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 2129255383
Plan sponsor’s address 22 WEST 19TH STREET, 5N, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-08-19
Name of individual signing JANIS PROVISOR
Role Employer/plan sponsor
Date 2014-08-19
Name of individual signing JANIS PROVISOR

DOS Process Agent

Name Role Address
DEBI WISCH DOS Process Agent 22 WEST 19TH ST SUITE 5N, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-02-27 2014-01-14 Address 1125 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2005-12-06 2008-02-27 Address 1125 FIFTH AVENUE SUITE 10, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150422000884 2015-04-22 ARTICLES OF DISSOLUTION 2015-04-22
140114002282 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120314002411 2012-03-14 BIENNIAL STATEMENT 2011-12-01
080227002676 2008-02-27 BIENNIAL STATEMENT 2007-12-01
060505000183 2006-05-05 AFFIDAVIT OF PUBLICATION 2006-05-05
060505000176 2006-05-05 AFFIDAVIT OF PUBLICATION 2006-05-05
051206000456 2005-12-06 ARTICLES OF ORGANIZATION 2005-12-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State