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