Search icon

L'AVIVA HOME LLC

Company Details

Name: L'AVIVA HOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4233884
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 145 GRAND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L'AVIVA HOME 401(K) PROFIT SHARING PLAN 2023 452919462 2024-08-30 L'AVIVA HOME 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 2126259605
Plan sponsor’s address 145 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing LAURA AVIVA
L'AVIVA HOME 401(K) PROFIT SHARING PLAN 2022 452919462 2023-07-05 L'AVIVA HOME 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 2126259605
Plan sponsor’s address 145 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing LAURA AVIVA
L'AVIVA HOME 401(K) PROFIT SHARING PLAN 2021 452919462 2022-09-28 L'AVIVA HOME 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 2126259605
Plan sponsor’s address 145 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing LAURA AVIVA
L'AVIVA HOME 401(K) PROFIT SHARING PLAN 2020 452919462 2021-06-29 L'AVIVA HOME 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 2126259605
Plan sponsor’s address 145 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
L'AVIVA HOME LLC DOS Process Agent 145 GRAND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-10-06 2024-04-01 Address 145 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-04-22 2023-10-06 Address 145 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-04-20 2023-10-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-04-20 2019-04-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036898 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231006002106 2023-10-06 BIENNIAL STATEMENT 2022-04-01
231128012328 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
200407060248 2020-04-07 BIENNIAL STATEMENT 2020-04-01
190422060168 2019-04-22 BIENNIAL STATEMENT 2018-04-01
160404007056 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140519006196 2014-05-19 BIENNIAL STATEMENT 2014-04-01
120420000183 2012-04-20 ARTICLES OF ORGANIZATION 2012-04-20

Date of last update: 16 Jan 2025

Sources: New York Secretary of State