Search icon

COVINGTON FABRIC & DESIGN, LLC

Company Details

Name: COVINGTON FABRIC & DESIGN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840568
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 470 SEVENTH AVENUE, SUITE 900, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVINGTON FABRIC & DESIGN, LLC 401(K) PLAN AND TRUST 2010 262147854 2010-12-06 COVINGTON FABRIC & DESIGN, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 314000
Sponsor’s telephone number 2126892200
Plan sponsor’s address 386 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, 100168804

Plan administrator’s name and address

Administrator’s EIN 262147854
Plan administrator’s name COVINGTON FABRIC & DESIGN, LLC
Plan administrator’s address 386 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, 100168804
Administrator’s telephone number 2126892200

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing JOHN SEVERSON
COVINGTON FABRIC & DESIGN, LLC 401(K) PLAN AND TRUST 2009 262147854 2010-07-19 COVINGTON FABRIC & DESIGN, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 314000
Sponsor’s telephone number 2126892200
Plan sponsor’s address 386 PARK AVENUE SOUTH -18TH FLOOR, NEW YORK, NY, 100168804

Plan administrator’s name and address

Administrator’s EIN 262147854
Plan administrator’s name COVINGTON FABRIC & DESIGN, LLC
Plan administrator’s address 386 PARK AVENUE SOUTH -18TH FLOOR, NEW YORK, NY, 100168804
Administrator’s telephone number 2126892200

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing JOHN R. SEVERSON

DOS Process Agent

Name Role Address
COVINGTON FABRIC & DESIGN, LLC DOS Process Agent 470 SEVENTH AVENUE, SUITE 900, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-08-29 2025-02-21 Address 470 SEVENTH AVENUE, SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-08-18 2013-08-29 Address 470 SEVENTH AVENUE, SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-08-03 2011-08-18 Address 386 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221003301 2025-02-21 BIENNIAL STATEMENT 2025-02-21
150806006420 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130829006113 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110818002492 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090803000479 2009-08-03 APPLICATION OF AUTHORITY 2009-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005094 Copyright 2010-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-02
Termination Date 2011-01-07
Date Issue Joined 2010-09-24
Pretrial Conference Date 2010-10-08
Section 0101
Status Terminated

Parties

Name VENUS GROUP, INC.
Role Defendant
Name COVINGTON FABRIC & DESIGN, LLC
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State