Search icon

DAVID YURMAN ENTERPRISES LLC

Company Details

Name: DAVID YURMAN ENTERPRISES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2012 (13 years ago)
Entity Number: 4207766
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 24 VESTRY STREET, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YURMAN DESIGN, INC. WELFARE BENEFIT PLAN 2013 454614722 2015-02-25 DAVID YURMAN ENTERPRISES, LLC 631
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1992-06-01
Business code 339900
Sponsor’s telephone number 2128961500
Plan sponsor’s mailing address 24 VESTRY STREET, NEW YORK, NY, 100131903
Plan sponsor’s address 24 VESTRY STREET, NEW YORK, NY, 100131903

Plan administrator’s name and address

Administrator’s EIN 454614722
Plan administrator’s name DAVID YURMAN ENTERPRISES, LLC
Plan administrator’s address 24 VESTRY STREET, NEW YORK, NY, 100131903

Number of participants as of the end of the plan year

Active participants 1154
Retired or separated participants receiving benefits 20
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing RUTH SOMMERS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
DAVID YURMAN ENTERPRISES LLC DOS Process Agent 24 VESTRY STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-02-24 2012-02-24 Address 24 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-02-24 2023-02-17 Address 24 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217003859 2023-02-17 BIENNIAL STATEMENT 2022-02-01
140228006104 2014-02-28 BIENNIAL STATEMENT 2014-02-01
120508000327 2012-05-08 CERTIFICATE OF PUBLICATION 2012-05-08
120224000669 2012-02-24 APPLICATION OF AUTHORITY 2012-02-24
120224001204 2012-02-24 CERTIFICATE OF MERGER 2012-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174401 CL VIO INVOICED 2012-05-11 300 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1309094 Other Contract Actions 2013-12-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand 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 2013-12-26
Termination Date 2014-05-05
Date Issue Joined 2014-03-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name DAVID YURMAN ENTERPRISES LLC
Role Plaintiff
Name ARTIFEX S.P.A.,
Role Defendant
1911147 Americans with Disabilities Act - Other 2019-12-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-05
Termination Date 2020-01-28
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name DAVID YURMAN ENTERPRISES LLC
Role Defendant
1706439 Americans with Disabilities Act - Other 2017-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-06
Termination Date 2018-05-10
Section 1201
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name DAVID YURMAN ENTERPRISES LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State