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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-30 |
Name of individual signing | LAURA AVIVA |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
L'AVIVA HOME LLC | DOS Process Agent | 145 GRAND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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