-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
OUIDAD HOLDINGS, LLC
Company Details
Name: |
OUIDAD HOLDINGS, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
01 Oct 2007 (18 years ago)
|
Entity Number: |
3574330 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
475 PARK AVENUE SOUTH, 30TH FLOOR, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
475 PARK AVENUE SOUTH, 30TH FLOOR, NEW YORK, NY, United States, 10016
|
Form 5500 Series
Employer Identification Number (EIN):
260290816
Number Of Participants:
32
Sponsors Telephone Number:
Number Of Participants:
48
Sponsors Telephone Number:
Number Of Participants:
48
Sponsors Telephone Number:
Number Of Participants:
82
Sponsors Telephone Number:
Number Of Participants:
58
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2013-10-02
|
2014-07-14
|
Address
|
20 W 55TH ST, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2007-10-01
|
2013-10-02
|
Address
|
41-B EAGLE ROAD, DANBURY, CT, 06810, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191003060379
|
2019-10-03
|
BIENNIAL STATEMENT
|
2019-10-01
|
171003007047
|
2017-10-03
|
BIENNIAL STATEMENT
|
2017-10-01
|
151005006754
|
2015-10-05
|
BIENNIAL STATEMENT
|
2015-10-01
|
140714000550
|
2014-07-14
|
CERTIFICATE OF CHANGE
|
2014-07-14
|
131002006062
|
2013-10-02
|
BIENNIAL STATEMENT
|
2013-10-01
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
OUIDAD HOLDINGS, LLC
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State