Name: | BRUNELLO CUCINELLI USA RETAIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jul 2007 (18 years ago) |
Date of dissolution: | 01 Jan 2020 |
Entity Number: | 3547697 |
ZIP code: | 10118 |
County: | Westchester |
Place of Formation: | New York |
Address: | EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRUNELLO CUCINELLI USA RETAIL LLC, FLORIDA | M12000007123 | FLORIDA |
Headquarter of | BRUNELLO CUCINELLI USA RETAIL LLC, ILLINOIS | LLC_04177177 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUNELLO CUCINELLI USA RETAIL 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 260715071 | 2021-10-15 | BRUNELLO CUCINELLI USA RETAIL | 137 | |||||||||||||||||||||||||||||
|
Active participants | 149 |
Number of participants with account balances as of the end of the plan year | 156 |
Signature of
Role | Plan administrator |
Date | 2021-10-15 |
Name of individual signing | ALISA MEAD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 448110 |
Sponsor’s telephone number | 8453636273 |
Plan sponsor’s address | 466 SAW MILL RIVER RD, ARDSLEY, NY, 105022112 |
Signature of
Role | Plan administrator |
Date | 2019-12-18 |
Name of individual signing | LAURA MAYET |
Name | Role | Address |
---|---|---|
HARI K. SAMAROO, P.C. | Agent | EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118 |
Name | Role | Address |
---|---|---|
C/O HARI K. SAMAROO, P.C. | DOS Process Agent | EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-28 | 2017-10-11 | Address | C/O PALMA SETTIMI, 7 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2011-07-29 | 2012-12-28 | Address | 7 SUTTON PL, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2007-08-06 | 2018-03-01 | Name | CUCINELLI HOLDING CO., LLC |
2007-07-25 | 2007-08-06 | Name | CUCINELLI WC, LLC |
2007-07-25 | 2011-07-29 | Address | 301 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191205000128 | 2019-12-05 | CERTIFICATE OF MERGER | 2020-01-01 |
190709061096 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
180301000384 | 2018-03-01 | CERTIFICATE OF AMENDMENT | 2018-03-01 |
171011000437 | 2017-10-11 | CERTIFICATE OF CHANGE | 2017-10-11 |
170727006232 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
150703006080 | 2015-07-03 | BIENNIAL STATEMENT | 2015-07-01 |
150511006051 | 2015-05-11 | BIENNIAL STATEMENT | 2013-07-01 |
130507000079 | 2013-05-07 | CERTIFICATE OF PUBLICATION | 2013-05-07 |
121228000954 | 2012-12-28 | CERTIFICATE OF MERGER | 2012-12-31 |
110729002275 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-13 | No data | 683 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-09-23 | No data | 683 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State