Search icon

LABELIUM USA, LLC

Company Details

Name: LABELIUM USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Oct 2008 (16 years ago)
Date of dissolution: 30 Jul 2014
Entity Number: 3728925
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 7 W 18TH STREET, FL 5, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LABELIUM USA, LLC 401(K) PROFIT SHARING PLAN 2013 263544440 2014-09-22 LABELIUM USA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541213
Sponsor’s telephone number 3475798534
Plan sponsor’s address 80 BROAD STREET, SUITE 1303, NEW YORK, NY, 10004
LABELIUM USA, LLC 401(K) PROFIT SHARING PLAN 2012 263544440 2013-07-15 LABELIUM USA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541213
Sponsor’s telephone number 3475798534
Plan sponsor’s address 7 WEST 18TH STREET, FLOOR 5, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing MICHELLE POUTEAU
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing MICHELLE POUTEAU
LABELIUM USA, LLC 401(K) PROFIT SHARING PLAN 2011 263544440 2012-08-14 LABELIUM USA, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541213
Sponsor’s telephone number 3475798534
Plan sponsor’s address 7 WEST 18TH STREET, FLOOR 5, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 263544440
Plan administrator’s name LABELIUM USA, LLC
Plan administrator’s address 7 WEST 18TH STREET, FLOOR 5, NEW YORK, NY, 10011
Administrator’s telephone number 3475798534

Signature of

Role Plan administrator
Date 2012-08-14
Name of individual signing ARNOLD POUTEAU
Role Employer/plan sponsor
Date 2012-08-14
Name of individual signing ARNOLD POUTEAU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 W 18TH STREET, FL 5, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2011-04-26 2012-06-27 Address 60 BROAD STREET SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-10-29 2011-04-26 Address 1 HARBORSIDE PLACE, APT 750, JERSEY CITY, NJ, 07311, USA (Type of address: Service of Process)
2009-04-29 2010-10-29 Address 1 HARBORSIDE PLACE APT. 311, JERSEY CITY, NJ, 07311, USA (Type of address: Service of Process)
2008-10-06 2009-04-29 Address 10 BARCLAY ST., #52E, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730000251 2014-07-30 CERTIFICATE OF MERGER 2014-07-30
121016002103 2012-10-16 BIENNIAL STATEMENT 2012-10-01
120627000370 2012-06-27 CERTIFICATE OF CHANGE 2012-06-27
110426000020 2011-04-26 CERTIFICATE OF CHANGE 2011-04-26
101029002381 2010-10-29 BIENNIAL STATEMENT 2010-10-01
090429000517 2009-04-29 CERTIFICATE OF CHANGE 2009-04-29
090218000020 2009-02-18 CERTIFICATE OF PUBLICATION 2009-02-18
081006000523 2008-10-06 ARTICLES OF ORGANIZATION 2008-10-06

Date of last update: 17 Jan 2025

Sources: New York Secretary of State