Search icon

LOTUS STAR LLC

Company Details

Name: LOTUS STAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030277
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOTUS STAR, LLC 401(K) SAVINGS PLAN 2020 274258451 2022-05-03 LOTUS STAR, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-30
Business code 561900
Sponsor’s telephone number 2126262634
Plan sponsor’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 274258451
Plan administrator’s name LOTUS STAR, LLC
Plan administrator’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036
Administrator’s telephone number 2126262634

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing ESTHER COHEN
LOTUS STAR, LLC 401(K) SAVINGS PLAN 2019 274258451 2020-10-07 LOTUS STAR, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-30
Business code 561900
Sponsor’s telephone number 2126262634
Plan sponsor’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 274258451
Plan administrator’s name LOTUS STAR, LLC
Plan administrator’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036
Administrator’s telephone number 2126262634

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing ESTHER COHEN
LOTUS STAR, LLC 401(K) SAVINGS PLAN 2018 274258451 2019-09-11 LOTUS STAR, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-30
Business code 561900
Sponsor’s telephone number 2126262634
Plan sponsor’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 274258451
Plan administrator’s name LOTUS STAR, LLC
Plan administrator’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036
Administrator’s telephone number 2126262634

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing ESTHER COHEN
LOTUS STAR, LLC 401(K) SAVINGS PLAN 2017 274258451 2018-07-26 LOTUS STAR, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-30
Business code 561900
Sponsor’s telephone number 2126262634
Plan sponsor’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 274258451
Plan administrator’s name LOTUS STAR, LLC
Plan administrator’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036
Administrator’s telephone number 2126262634

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ESTHER COHEN
LOTUS STAR, LLC 401(K) SAVINGS PLAN 2016 274258451 2017-09-12 LOTUS STAR, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-30
Business code 561900
Sponsor’s telephone number 2126262634
Plan sponsor’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 274258451
Plan administrator’s name LOTUS STAR, LLC
Plan administrator’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036
Administrator’s telephone number 2126262634

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing ESTHER COHEN
LOTUS STAR, LLC 401(K) SAVINGS PLAN 2015 274258451 2016-10-06 LOTUS STAR, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-30
Business code 561900
Sponsor’s telephone number 2126262634
Plan sponsor’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 274258451
Plan administrator’s name LOTUS STAR, LLC
Plan administrator’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036
Administrator’s telephone number 2126262634

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing ESTHER COHEN
LOTUS STAR, LLC 401(K) SAVINGS PLAN 2014 274258451 2015-10-01 LOTUS STAR, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-30
Business code 561900
Sponsor’s telephone number 2126262634
Plan sponsor’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 274258451
Plan administrator’s name LOTUS STAR, LLC
Plan administrator’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036
Administrator’s telephone number 2126262634

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing ESTHER COHEN
LOTUS STAR, LLC 401(K) SAVINGS PLAN 2013 274258451 2014-09-29 LOTUS STAR, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-30
Business code 561900
Sponsor’s telephone number 2126262634
Plan sponsor’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 274258451
Plan administrator’s name LOTUS STAR, LLC
Plan administrator’s address 1120 AVE. OF THE AMERICAS, SUITE 4161, NEW YORK, NY, 10036
Administrator’s telephone number 2126262634

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing ESTHER COHEN

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207060390 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-56094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181217006157 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161230006106 2016-12-30 BIENNIAL STATEMENT 2016-12-01
141204006113 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121227006063 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110623000134 2011-06-23 CERTIFICATE OF PUBLICATION 2011-06-23
101224000144 2010-12-24 CERTIFICATE OF AMENDMENT 2010-12-24
101214000123 2010-12-14 ARTICLES OF ORGANIZATION 2010-12-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State