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