Search icon

ROUSSO APPAREL GROUP LLC

Company Details

Name: ROUSSO APPAREL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2007 (17 years ago)
Entity Number: 3553139
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 15th flr, 469 7th ave, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROUSSO APPAREL GROUP, LLC 401(K) PLAN 2020 260721825 2021-01-20 ROUSSO APPAREL GROUP LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 315240
Sponsor’s telephone number 2123541890
Plan sponsor’s address 469 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
ROUSSO APPAREL GROUP, LLC 401(K) PLAN 2019 260721825 2020-04-03 ROUSSO APPAREL GROUP LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 315240
Sponsor’s telephone number 2123541890
Plan sponsor’s address 469 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
ROUSSO APPAREL GROUP, LLC 401(K) PLAN 2018 260721825 2019-09-13 ROUSSO APPAREL GROUP LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 315240
Sponsor’s telephone number 2123541890
Plan sponsor’s address 525 7TH AVE., 22ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing NATALIE ROUSSO
Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing NATALIE ROUSSO
ROUSSO APPAREL GROUP, LLC 401(K) PLAN 2017 260721825 2018-09-17 ROUSSO APPAREL GROUP LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 315240
Sponsor’s telephone number 2123541890
Plan sponsor’s address 525 7TH AVE., 22ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing NATALIE ROUSSO
Role Employer/plan sponsor
Date 2018-09-17
Name of individual signing NATALIE ROUSSO
ROUSSO APPAREL GROUP, LLC 401(K) PLAN 2016 260721825 2017-07-27 ROUSSO APPAREL GROUP LLC 60
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 315240
Sponsor’s telephone number 2123541890
Plan sponsor’s address 525 7TH AVE., 22ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing NATALIE ROUSSO
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing NATALIE ROUSSO
ROUSSO APPAREL GROUP, LLC 401(K) PLAN 2016 260721825 2017-09-07 ROUSSO APPAREL GROUP LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 315240
Sponsor’s telephone number 2123541890
Plan sponsor’s address 525 7TH AVE., 22ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing NATALIE ROUSSO
Role Employer/plan sponsor
Date 2017-09-07
Name of individual signing NATALIE ROUSSO
ROUSSO APPAREL GROUP, LLC 401(K) PLAN 2016 260721825 2017-06-21 ROUSSO APPAREL GROUP LLC 60
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 315240
Sponsor’s telephone number 2123541890
Plan sponsor’s address 525 7TH AVE., 22ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing NATALIE ROUSSO
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing NATALIE ROUSSO
ROUSSO APPAREL GROUP, LLC 401(K) PLAN 2015 260721825 2016-07-08 ROUSSO APPAREL GROUP LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 315240
Sponsor’s telephone number 2123541890
Plan sponsor’s address 525 7TH AVE., 22ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing NATALIE ROUSSO
Role Employer/plan sponsor
Date 2016-07-07
Name of individual signing NATALIE ROUSSO
ROUSSO APPAREL GROUP, LLC 401(K) PLAN 2014 260721825 2015-06-08 ROUSSO APPAREL GROUP LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 315240
Sponsor’s telephone number 2123541890
Plan sponsor’s address 525 7TH AVE., 22ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing NATALIE ROUSSO
Role Employer/plan sponsor
Date 2015-06-03
Name of individual signing NATALIE ROUSSO
ROUSSO APPAREL GROUP, LLC 401(K) PLAN 2013 260721825 2014-06-18 ROUSSO APPAREL GROUP, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 315240
Sponsor’s telephone number 2123541890
Plan sponsor’s address 525 7TH AVE., 22ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing NATALIE ROUSSO
Role Employer/plan sponsor
Date 2014-06-18
Name of individual signing NATALIE ROUSSO

DOS Process Agent

Name Role Address
ROUSSO APPAREL GROUP, LLC DOS Process Agent 15th flr, 469 7th ave, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-12-27 2013-01-03 Name ROUSSO APPAREL LLC
2011-08-22 2023-08-01 Address C/O GRAUBARD MILLER, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2009-12-29 2011-08-22 Address TANNENBAUM DUBIN & ROBINSON,, LLP, 1140 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-08-17 2009-12-29 Address 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-08-07 2012-12-27 Name DEEM FAMILY HOLDINGS LLC
2007-08-07 2009-08-17 Address 1140 AVENUE OF THE AMERICAS, ATT: MITCHELL S. IDEN, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001864 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220504003465 2022-05-04 BIENNIAL STATEMENT 2021-08-01
130827002240 2013-08-27 BIENNIAL STATEMENT 2013-08-01
130103000898 2013-01-03 CERTIFICATE OF AMENDMENT 2013-01-03
121227000406 2012-12-27 CERTIFICATE OF AMENDMENT 2012-12-27
110822003063 2011-08-22 BIENNIAL STATEMENT 2011-08-01
091229000081 2009-12-29 CERTIFICATE OF MERGER 2009-12-29
090817002990 2009-08-17 BIENNIAL STATEMENT 2009-08-01
071203000633 2007-12-03 CERTIFICATE OF PUBLICATION 2007-12-03
070807000762 2007-08-07 ARTICLES OF ORGANIZATION 2007-08-07

Date of last update: 17 Jan 2025

Sources: New York Secretary of State