Search icon

THE GAP-US LLC

Company Details

Name: THE GAP-US LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2008 (16 years ago)
Entity Number: 3712423
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GAP-US LLC 401(K) PLAN 2023 760813780 2024-10-09 THE GAP-US LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448140
Sponsor’s telephone number 9149250380
Plan sponsor’s address 411 THEODORE FREMD AVENUE, STE 230, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing AMNA KHAN
Valid signature Filed with authorized/valid electronic signature
THE GAP-US LLC 401(K) PLAN 2022 760813780 2023-10-16 THE GAP-US LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448140
Sponsor’s telephone number 9149250380
Plan sponsor’s address 411 THEODORE FREMD AVENUE, STE 230, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing AMNA KHAN
THE GAP-US LLC 401(K) PLAN 2021 760813780 2022-10-27 THE GAP-US LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448140
Sponsor’s telephone number 9149250380
Plan sponsor’s address 411 THEODORE FREMD AVENUE, STE 230, RYE, NY, 10580
THE GAP-US LLC 401(K) PLAN 2020 760813780 2021-10-12 THE GAP-US LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448140
Sponsor’s telephone number 9149250380
Plan sponsor’s address 411 THEODORE FREMD AVENUE, STE 230, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing HAIN MACKAY-CRUISE
THE GAP-US LLC 401(K) PLAN 2019 760813780 2020-10-14 THE GAP-US LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448140
Sponsor’s telephone number 9149250380
Plan sponsor’s address 411 THEODORE FREMD AVENUE, STE 230, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing HAIN MACKAY-CRUISE
THE GAP-US LLC 401(K) PLAN 2018 760813780 2019-10-11 THE GAP-US LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448140
Sponsor’s telephone number 9149250380
Plan sponsor’s address 411 THEODORE FREMD AVENUE, STE 230, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing HAIN MACKAY-CRUISE
THE GAP-US LLC 401(K) PLAN 2017 760813780 2018-10-15 THE GAP-US LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448140
Sponsor’s telephone number 9149250380
Plan sponsor’s address 411 THEODORE FREMD AVENUE, STE 230, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing THOMAS NEUBAUER
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing THOMAS NEUBAUER
THE GAP-US LLC 401(K) PLAN 2016 760813780 2017-10-13 THE GAP-US LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448140
Sponsor’s telephone number 9149250380
Plan sponsor’s address 411 THEODORE FREMD AVENUE, STE 230, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing THOMAS NEUBAUER
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing THOMAS NEUBAUER
THE GAP-US LLC 401(K) PLAN 2015 760813780 2016-10-13 THE GAP-US LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448140
Sponsor’s telephone number 9149250380
Plan sponsor’s address 411 THEODORE FREMD AVENUE, STE 230, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing THOMAS NEUBAUER
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing THOMAS NEUBAUER
THE GAP-US LLC 401(K) PLAN 2014 760813780 2015-09-23 THE GAP-US LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448140
Sponsor’s telephone number 9149250380
Plan sponsor’s address 411 THEODORE FREMD AVENUE, STE 230, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing THOMAS NEUBAUER
Role Employer/plan sponsor
Date 2015-09-23
Name of individual signing THOMAS NEUBAUER

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2017-03-20 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-20 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-04 2017-03-20 Address 411 THEODORE FREMD, STE. 230, RYE, NY, 10580, USA (Type of address: Service of Process)
2012-11-02 2014-08-04 Address 411 THEODORE FREMD, STE. 150, RYE, NY, 10580, USA (Type of address: Service of Process)
2012-05-24 2017-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-21 2012-05-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-22 2012-11-02 Address 411 THEODORE FREMD, STE. 206, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039571 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220812002677 2022-08-12 BIENNIAL STATEMENT 2022-08-01
200804061742 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806007014 2018-08-06 BIENNIAL STATEMENT 2018-08-01
170320000187 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20
160805006668 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140804007206 2014-08-04 BIENNIAL STATEMENT 2014-08-01
121102006086 2012-11-02 BIENNIAL STATEMENT 2012-08-01
120524000476 2012-05-24 CERTIFICATE OF CHANGE 2012-05-24
090921000368 2009-09-21 CERTIFICATE OF CHANGE 2009-09-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State