Name: | ORIBE HAIR CARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2007 (18 years ago) |
Entity Number: | 3572555 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ORIBE HAIR CARE, LLC, FLORIDA | M12000004032 | FLORIDA |
Headquarter of | ORIBE HAIR CARE, LLC, MINNESOTA | b115d96c-9b0b-e511-b14d-001ec94ffe7f | MINNESOTA |
Headquarter of | ORIBE HAIR CARE, LLC, COLORADO | 20131041528 | COLORADO |
Headquarter of | ORIBE HAIR CARE, LLC, CONNECTICUT | 1177673 | CONNECTICUT |
Headquarter of | ORIBE HAIR CARE, LLC, ILLINOIS | LLC_05232058 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORIBE HAIR CARE, LLC 401(K) PLAN | 2018 | 261182686 | 2019-02-05 | ORIBE HAIR CARE, LLC | 103 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-02-05 |
Name of individual signing | DEB LAWRENCE |
Role | Employer/plan sponsor |
Date | 2019-02-05 |
Name of individual signing | DEB LAWRENCE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424210 |
Sponsor’s telephone number | 3054176474 |
Plan sponsor’s address | 665 BROADWAY STE 502, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2018-05-29 |
Name of individual signing | JILL ADLER |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2014-03-01 |
Business code | 424990 |
Sponsor’s telephone number | 6465711682 |
Plan sponsor’s mailing address | 665 BROADWAY, SUITE 502, NEW YORK, NY, 10012 |
Plan sponsor’s address | 665 BROADWAY, SUITE 502, NEW YORK, NY, 10012 |
Number of participants as of the end of the plan year
Active participants | 181 |
Signature of
Role | Plan administrator |
Date | 2017-09-28 |
Name of individual signing | ROBERT ANDREAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2014-03-01 |
Business code | 424990 |
Sponsor’s telephone number | 6465711682 |
Plan sponsor’s mailing address | 665 BROADWAY, SUITE 502, NEW YORK, NY, 10012 |
Plan sponsor’s address | 665 BROADWAY, SUITE 502, NEW YORK, NY, 10012 |
Number of participants as of the end of the plan year
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2017-09-28 |
Name of individual signing | ROBERT ANDREAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424210 |
Sponsor’s telephone number | 3054176474 |
Plan sponsor’s address | 665 BROADWAY STE 502, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2017-10-09 |
Name of individual signing | ROBERT ANDREAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424210 |
Sponsor’s telephone number | 3054176474 |
Plan sponsor’s address | 665 BROADWAY STE 502, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2016-10-11 |
Name of individual signing | ROBERT ANDREAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424210 |
Sponsor’s telephone number | 3054176474 |
Plan sponsor’s address | 665 BROADWAY STE 502, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2015-10-06 |
Name of individual signing | ROBERT ANDREAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 424210 |
Sponsor’s telephone number | 3054176474 |
Plan sponsor’s address | 665 BROADWAY STE 502, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2014-07-02 |
Name of individual signing | ROBERT ANDREAS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-11 | 2015-12-07 | Address | 665 BROADWAY - SUITE 502, C/O ORIBE HAIR CARE, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-11-03 | 2013-09-11 | Address | 401 WEST STREET, 2ND FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-09-25 | 2011-11-03 | Address | C/O UNITED CORPORATE SERVICES, TEN BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48089 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48088 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170901007439 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
161213006487 | 2016-12-13 | BIENNIAL STATEMENT | 2015-09-01 |
151207000088 | 2015-12-07 | CERTIFICATE OF CHANGE | 2015-12-07 |
130911006818 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
111103000446 | 2011-11-03 | CERTIFICATE OF MERGER | 2011-11-03 |
110930002410 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
090827002741 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
080207000320 | 2008-02-07 | CERTIFICATE OF PUBLICATION | 2008-02-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1906575 | Americans with Disabilities Act - Other | 2019-07-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DENNIS |
Role | Plaintiff |
Name | ORIBE HAIR CARE, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-03-06 |
Termination Date | 2020-11-23 |
Date Issue Joined | 2020-07-06 |
Section | 1201 |
Status | Terminated |
Parties
Name | JONES |
Role | Plaintiff |
Name | ORIBE HAIR CARE, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-05-18 |
Termination Date | 2017-12-06 |
Date Issue Joined | 2017-10-27 |
Pretrial Conference Date | 2017-06-27 |
Section | 1114 |
Status | Terminated |
Parties
Name | ORIBE HAIR CARE, LLC |
Role | Plaintiff |
Name | CANALES, |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State