Search icon

DOVER STREET MARKET NEW YORK LLC

Company Details

Name: DOVER STREET MARKET NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2012 (12 years ago)
Entity Number: 4307301
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOVER STREET MARKET NEW YORK LLC 401K PLAN 2023 461169085 2024-10-04 DOVER STREET MARKET NEW YORK LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6466794400
Plan sponsor’s address 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing ELAINE BEUTHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-04
Name of individual signing ELAINE BEUTHER
Valid signature Filed with authorized/valid electronic signature
DOVER STREET MARKET NEW YORK LLC 401K PLAN 2022 461169085 2023-10-09 DOVER STREET MARKET NEW YORK LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6466794400
Plan sponsor’s address 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016
DOVER STREET MARKET NEW YORK LLC 401K PLAN 2021 461169085 2022-10-11 DOVER STREET MARKET NEW YORK LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6466794400
Plan sponsor’s address 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016
DOVER STREET MARKET NEW YORK LLC 401K PLAN 2020 461169085 2021-09-08 DOVER STREET MARKET NEW YORK LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6766794400
Plan sponsor’s address 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016
DOVER STREET MARKET NEW YORK LLC 401K PLAN 2019 461169085 2020-09-22 DOVER STREET MARKET NEW YORK LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6766794400
Plan sponsor’s address 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016
DOVER STREET MARKET NEW YORK LLC 401K PLAN 2018 461169085 2019-10-11 DOVER STREET MARKET NEW YORK LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6766794400
Plan sponsor’s address 210 11TH AVENUE, SUITE 203, NEW YORK, NY, 10001
DOVER STREET MARKET NEW YORK LLC 401K PLAN 2017 461169085 2018-10-11 DOVER STREET MARKET NEW YORK LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6766794400
Plan sponsor’s address 210 11TH AVENUE, SUITE 203, NEW YORK, NY, 10001

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100872 Alcohol sale 2024-07-12 2024-07-12 2026-07-31 160 LEXINGTON AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2012-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61799 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61798 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181004007252 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161005006206 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141014007155 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130111000034 2013-01-11 CERTIFICATE OF PUBLICATION 2013-01-11
121012000326 2012-10-12 APPLICATION OF AUTHORITY 2012-10-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State