Search icon

NATASHA ACCESSORIES LTD.

Company Details

Name: NATASHA ACCESSORIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (18 years ago)
Entity Number: 3428787
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 7 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATASHA ACCESORIES 401K 2023 205776107 2024-07-31 NATASHA ACCESSORIES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 448120
Sponsor’s telephone number 6464689455
Plan sponsor’s address 7 W 36TH ST, FL 2, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TARA EVANS

DOS Process Agent

Name Role Address
NATASHA ACCESSORIES LTD. DOS Process Agent 7 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GOKARAN SINGH Chief Executive Officer 7 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-10 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-25 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-25 2008-10-03 Address C/O RAKESH BAXI, 303 5TH AVE., SUITE #211, NEW YORK, NY, 10016, 6601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121004006584 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101012002012 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081003002186 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061025000272 2006-10-25 CERTIFICATE OF INCORPORATION 2006-10-25

Date of last update: 18 Jan 2025

Sources: New York Secretary of State