Search icon

HOUSEHOLD SERVICES VI, LLC

Company Details

Name: HOUSEHOLD SERVICES VI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2012 (12 years ago)
Entity Number: 4285440
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOUSEHOLD SERVICES VI, LLC 401(K) PLAN 2023 460786288 2024-04-09 HOUSEHOLD SERVICES VI, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 812990
Sponsor’s telephone number 2123205679
Plan sponsor’s address 250 W. 55TH STREET, FL 28, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing JESSICA FAIGES
Role Employer/plan sponsor
Date 2024-04-09
Name of individual signing JESSICA FAIGES
HOUSEHOLD SERVICES VI, LLC 401(K) PLAN 2022 460786288 2023-06-08 HOUSEHOLD SERVICES VI, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 812990
Sponsor’s telephone number 2123205679
Plan sponsor’s address 250 W. 55TH STREET, FL 28, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing JESSICA LORENC
Role Employer/plan sponsor
Date 2023-06-08
Name of individual signing JESSICA LORENC
HOUSEHOLD SERVICES VI, LLC 401(K) PLAN 2021 460786288 2022-07-07 HOUSEHOLD SERVICES VI, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 812990
Sponsor’s telephone number 2123205679
Plan sponsor’s address 250 W. 55TH STREET, FL 28, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing JESSICA FAIGES
Role Employer/plan sponsor
Date 2022-07-07
Name of individual signing JESSICA FAIGES
HOUSEHOLD SERVICES VI, LLC 401(K) PLAN 2020 460786288 2021-07-28 HOUSEHOLD SERVICES VI, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 812990
Sponsor’s telephone number 2123205679
Plan sponsor’s address 250 W. 55TH STREET, FL 28, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing JESSICA LORENC
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing JESSICA LORENC

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-24 2024-08-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-24 2024-08-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-08 2019-07-24 Address 250 WEST 55TH STREET, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-08-19 2016-08-08 Address 888 SEVENTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2012-08-20 2014-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001033 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220801003120 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200805061158 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190724000563 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
180801007369 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808006695 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140819006395 2014-08-19 BIENNIAL STATEMENT 2014-08-01
130123000141 2013-01-23 CERTIFICATE OF PUBLICATION 2013-01-23
120820000546 2012-08-20 APPLICATION OF AUTHORITY 2012-08-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State