Search icon

GORGA FEHREN FINE JEWELRY LLC

Company Details

Name: GORGA FEHREN FINE JEWELRY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165423
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GORGA FEHREN FINE JEWELRY LLC - 401(K) PLAN 2022 275163587 2023-09-27 GORGA FEHREN FINE JEWELRY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 448310
Sponsor’s telephone number 9177427971
Plan sponsor’s address 37 W 28TH ST, FL 7, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing SHIRLEY HORNER
GORGA FEHREN FINE JEWELRY LLC - 401(K) PLAN 2022 275163587 2023-09-11 GORGA FEHREN FINE JEWELRY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 448310
Sponsor’s telephone number 9177427971
Plan sponsor’s address 37 W 28TH ST, FL 7, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-11-15 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106002943 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211109001257 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191101060867 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103006679 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103006251 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131101006340 2013-11-01 BIENNIAL STATEMENT 2013-11-01
121030000485 2012-10-30 CERTIFICATE OF PUBLICATION 2012-10-30
111115000178 2011-11-15 APPLICATION OF AUTHORITY 2011-11-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State