Name: | REBECCA MINKOFF, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2007 (18 years ago) |
Entity Number: | 3516583 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Florida |
Address: | 16 WEST 22ND ST., 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REBECCA MINKOFF LLC 401(K) P/S PLAN | 2015 | 470945140 | 2016-06-22 | REBECCA MINKOFF LLC | 106 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 470945140 |
Plan administrator’s name | REBECCA MINKOFF LLC |
Plan administrator’s address | 16 W 22ND ST FL 7, NEW YORK, NY, 10010 |
Administrator’s telephone number | 7276437502 |
Signature of
Role | Plan administrator |
Date | 2016-06-22 |
Name of individual signing | CONNIE CRIPE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 315990 |
Sponsor’s telephone number | 7276437502 |
Plan sponsor’s address | 16 W 22ND ST FL 7, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 470945140 |
Plan administrator’s name | REBECCA MINKOFF LLC |
Plan administrator’s address | 16 W 22ND ST FL 7, NEW YORK, NY, 10010 |
Administrator’s telephone number | 7276437502 |
Signature of
Role | Plan administrator |
Date | 2015-06-09 |
Name of individual signing | ALEXANDRA BOET |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 16 WEST 22ND ST., 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-16 | 2016-06-23 | Address | 33 WEST 17TH STREET / 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-11 | 2012-02-16 | Address | 39 1/2 WASHINGTON SQ. SO., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160623000795 | 2016-06-23 | CERTIFICATE OF CHANGE | 2016-06-23 |
120216002247 | 2012-02-16 | BIENNIAL STATEMENT | 2011-05-01 |
070511000958 | 2007-05-11 | APPLICATION OF AUTHORITY | 2007-05-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-12-13 | No data | 96 GREENE ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2981824 | CL VIO | INVOICED | 2019-02-14 | 350 | CL - Consumer Law Violation |
2951815 | CL VIO | CREDITED | 2018-12-27 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-13 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State