Name: | ENVOGUE INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2008 (17 years ago) |
Entity Number: | 3681945 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 230 FIFTH AVENUE #1401, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENVOGUE INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 743158070 | 2024-10-14 | ENVOGUE INTERNATIONAL LLC | 95 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | PRABHJOT JUDGE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6466616410 |
Plan sponsor’s address | 230 5TH AVENUE SUITE 1401, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2018-07-17 |
Name of individual signing | MANOJ CHIRANIA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6466616410 |
Plan sponsor’s address | 230 5TH AVENUE SUITE 1401, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-06-15 |
Name of individual signing | ALISON SCHULMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2127257276 |
Plan sponsor’s address | 230 5TH AVENUE SUITE 1401, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2016-07-29 |
Name of individual signing | ALISON SCHULMAN |
Name | Role | Address |
---|---|---|
MANOJ CHIRANIA | DOS Process Agent | 230 FIFTH AVENUE #1401, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2024-06-05 | Address | 230 FIFTH AVENUE #1401, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-06-13 | 2023-05-24 | Address | 230 FIFTH AVENUE #1401, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-07-09 | 2014-06-13 | Address | 230 FIFTH AVENUE #1401, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-06-09 | 2010-07-09 | Address | 230 FIFTH AVENUE #1604, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000669 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
230524001258 | 2023-05-24 | BIENNIAL STATEMENT | 2022-06-01 |
180712006238 | 2018-07-12 | BIENNIAL STATEMENT | 2018-06-01 |
160606006752 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140613006498 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120604006516 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100709003111 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
090402000162 | 2009-04-02 | CERTIFICATE OF PUBLICATION | 2009-04-02 |
080609000191 | 2008-06-09 | ARTICLES OF ORGANIZATION | 2008-06-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State