Search icon

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
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2015
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

Filing Date:
2019-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWSON
Party Role:
Plaintiff
Party Name:
OUIDAD HOLDINGS, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State