Search icon

ALLURE GEMS, LLC

Company Details

Name: ALLURE GEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2007 (17 years ago)
Entity Number: 3573132
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1212 AVE OF AMERICAS, 14TH FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLURE GEMS LLC 401 K PROFIT SHARING PLAN TRUST 2018 261145903 2019-05-21 ALLURE GEMS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2127505070
Plan sponsor’s address 1212 AVENUE OF AMERICAS SUITE 1400, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ALLURE GEMS, LLC DOS Process Agent 1212 AVE OF AMERICAS, 14TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-09-28 2023-09-01 Address 1212 AVE OF AMERICAS, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-10-03 2017-09-28 Address 1212 AVE OF AMERICAS, RM 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-12-28 2013-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-14 2012-12-28 Address 1212 AVE OF THE AMERICAS, RM 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-09-26 2011-11-14 Address FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000219 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210902001025 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903063467 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170928006134 2017-09-28 BIENNIAL STATEMENT 2017-09-01
131003002067 2013-10-03 BIENNIAL STATEMENT 2013-09-01
121228000927 2012-12-28 CERTIFICATE OF AMENDMENT 2012-12-28
111114002716 2011-11-14 BIENNIAL STATEMENT 2011-09-01
080714000689 2008-07-14 CERTIFICATE OF PUBLICATION 2008-07-14
070926000785 2007-09-26 ARTICLES OF ORGANIZATION 2007-09-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State