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