Search icon

OPENING CEREMONY HQ LLC

Company Details

Name: OPENING CEREMONY HQ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Nov 2009 (15 years ago)
Date of dissolution: 30 Dec 2014
Entity Number: 3881569
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPENING CEREMONY RETIREMENT PLAN 2012 271218474 2013-06-28 OPENING CEREMONY HQ, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448120
Sponsor’s telephone number 2123347240
Plan sponsor’s address 202 CENTRE STREET, 8TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing SHIRLEY YUNG
OPENING CEREMONY RETIREMENT PLAN 2011 271218474 2012-06-28 OPENING CEREMONY HQ, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448120
Sponsor’s telephone number 2123347240
Plan sponsor’s address 202 CENTRE STREET, 8TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 271218474
Plan administrator’s name OPENING CEREMONY HQ, LLC
Plan administrator’s address 202 CENTRE STREET, 8TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123347240

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing SHIRLEY YUNG
OPENING CEREMONY RETIREMENT PLAN 2010 271218474 2011-07-29 OPENING CEREMONY HQ, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448120
Sponsor’s telephone number 2123347240
Plan sponsor’s address 202 CENTRE STREET, 8TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 271218474
Plan administrator’s name OPENING CEREMONY HQ, LLC
Plan administrator’s address 202 CENTRE STREET, 8TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123347240

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing SHIRLEY YUNG

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
2011-12-06 2014-06-27 Address 202 CENTRE STREET, 8TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-11-23 2011-12-06 Address 35 HOWARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141224000327 2014-12-24 CERTIFICATE OF MERGER 2014-12-30
140627000439 2014-06-27 CERTIFICATE OF CHANGE 2014-06-27
131210002471 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111206002194 2011-12-06 BIENNIAL STATEMENT 2011-11-01
111025000655 2011-10-25 CERTIFICATE OF PUBLICATION 2011-10-25
091123000100 2009-11-23 ARTICLES OF ORGANIZATION 2009-11-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State