Search icon

MANGO CONCEPT LLC

Company Details

Name: MANGO CONCEPT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2009 (16 years ago)
Entity Number: 3862991
ZIP code: 10018
County: Suffolk
Place of Formation: New York
Address: 1430 BROADWAY, STE 1105, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR MANGO CONCEPT LLC 2019 271138218 2020-07-30 MANGO CONCEPT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-26
Business code 541214
Sponsor’s telephone number 6463157877
Plan sponsor’s address 353 LEXINGTON AVE., SUITE 600, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR MANGO CONCEPT LLC 2019 271138218 2020-10-29 MANGO CONCEPT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-26
Business code 541214
Sponsor’s telephone number 6463157877
Plan sponsor’s address 353 LEXINGTON AVE., SUITE 600, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-29
Name of individual signing SHERYL SOUTHWICK
MANGO CONCEPT LLC 401K PLAN 2012 271138218 2013-07-18 MANGO CONCEPT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 6464158283
Plan sponsor’s address 1641 THIRD AVE, # 33F, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing CRAIG HIGGINS
Role Employer/plan sponsor
Date 2013-07-18
Name of individual signing CRAIG HIGGINS
MANGO CONCEPT LLC 401K PLAN 2011 271138218 2012-07-13 MANGO CONCEPT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 6464158283
Plan sponsor’s address 1641 THIRD AVE, # 33F, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 271138218
Plan administrator’s name MANGO CONCEPT LLC
Plan administrator’s address 1641 THIRD AVE, # 33F, NEW YORK, NY, 10128
Administrator’s telephone number 6464158283

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing CRAIG HIGGINS
Role Employer/plan sponsor
Date 2012-07-13
Name of individual signing CRAIG HIGGINS

DOS Process Agent

Name Role Address
EISIKOVIC & KANE LLP DOS Process Agent 1430 BROADWAY, STE 1105, NEW YORK, NY, United States, 10018

Agent

Name Role Address
EISIKOVIC & KANE LLP Agent 1430 BROADWAY, SUITE 1105, NEW YORK, NY, 10018

History

Start date End date Type Value
2013-04-23 2013-10-24 Address 1430 BROADWAY, SUITE 1105, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-10-02 2013-04-19 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-10-02 2013-04-23 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171027006313 2017-10-27 BIENNIAL STATEMENT 2017-10-01
131024002087 2013-10-24 BIENNIAL STATEMENT 2013-10-01
130423006080 2013-04-23 BIENNIAL STATEMENT 2011-10-01
130419000792 2013-04-19 CERTIFICATE OF CHANGE 2013-04-19
120613000046 2012-06-13 CERTIFICATE OF PUBLICATION 2012-06-13
091002000360 2009-10-02 ARTICLES OF ORGANIZATION 2009-10-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507873 Other Contract Actions 2015-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2015-10-05
Termination Date 2016-02-29
Pretrial Conference Date 2016-02-02
Section 1332
Status Terminated

Parties

Name MANGO CONCEPT LLC
Role Plaintiff
Name LOPEZ,
Role Defendant
1501124 Other Contract Actions 2015-02-17 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-17
Termination Date 2015-09-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name MANGO CONCEPT LLC
Role Plaintiff
Name LOPEZ,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State