Search icon

MR. YOUTH, LLC

Company Details

Name: MR. YOUTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 May 2007 (18 years ago)
Date of dissolution: 14 Jul 2017
Entity Number: 3522515
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
64Q93 Active Non-Manufacturer 2010-09-13 2024-02-29 No data No data

Contact Information

POC DAN LAFONTAINE
Phone +1 212-779-8700
Fax +1 646-219-0367
Address 75 9TH AVENUE FL 4, NEW YORK, NY, 10011 7025, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MR YOUTH 401(K) PLAN 2012 133935691 2013-05-31 MR. YOUTH, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2127798700
Plan sponsor’s address 225 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing DAN LAFONTAINE
Role Employer/plan sponsor
Date 2013-05-31
Name of individual signing DAN LAFONTAINE
MR YOUTH 401(K) PLAN 2012 371440483 2013-08-26 MR. YOUTH, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2127798700
Plan sponsor’s address 225 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-08-23
Name of individual signing JOSHUA WISE
Role Employer/plan sponsor
Date 2013-08-23
Name of individual signing JOSHUA WISE
MR YOUTH 401(K) PLAN 2011 371440483 2012-05-23 MR. YOUTH, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2127798700
Plan sponsor’s address 225 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 371440483
Plan administrator’s name MR. YOUTH, LLC
Plan administrator’s address 225 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, 10003
Administrator’s telephone number 2127798700

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing DAN LAFONTAINE
Role Employer/plan sponsor
Date 2012-05-23
Name of individual signing DAN LAFONTAINE
MR YOUTH 401(K) PLAN 2010 371440483 2011-05-18 MR. YOUTH, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2127798700
Plan sponsor’s address 75 9TH AVE FL 4, NEW YORK, NY, 100117025

Plan administrator’s name and address

Administrator’s EIN 371440483
Plan administrator’s name MR. YOUTH, LLC
Plan administrator’s address 75 9TH AVE FL 4, NEW YORK, NY, 100117025
Administrator’s telephone number 2127798700

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing DAN LAFONTAINE
Role Employer/plan sponsor
Date 2011-05-18
Name of individual signing DAN LAFONTAINE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-25 2013-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47066 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47065 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170714000007 2017-07-14 CERTIFICATE OF TERMINATION 2017-07-14
170503007727 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007890 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130807000998 2013-08-07 CERTIFICATE OF CHANGE 2013-08-07
130531006159 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110602002463 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090505002272 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070813000136 2007-08-13 CERTIFICATE OF PUBLICATION 2007-08-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State