Search icon

APIECE APART, LLC

Company Details

Name: APIECE APART, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2012 (12 years ago)
Entity Number: 4326569
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 187 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APIECE APART LLC 401(K) PLAN 2023 461494793 2024-09-13 APIECE APART LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 5129443045
Plan sponsor’s address 187 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
APIECE APART LLC 401(K) PLAN 2022 461494793 2023-09-06 APIECE APART LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 5129443045
Plan sponsor’s address 187 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
APIECE APART, LLC DOS Process Agent 187 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-01-26 2024-02-22 Address 187 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-03-27 2024-01-26 Address 241 CENTRE ST, 7TH FL WEST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-01-10 2018-03-27 Address 505 COURT STREET, APT. 6J, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2012-11-30 2013-01-10 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-11-30 2013-01-10 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000158 2024-01-30 CERTIFICATE OF CHANGE BY ENTITY 2024-01-30
240126003645 2024-01-26 BIENNIAL STATEMENT 2024-01-26
201208060187 2020-12-08 BIENNIAL STATEMENT 2020-11-01
180327002046 2018-03-27 BIENNIAL STATEMENT 2016-11-01
130225000586 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
130110001178 2013-01-10 CERTIFICATE OF CHANGE 2013-01-10
121130000686 2012-11-30 ARTICLES OF ORGANIZATION 2012-11-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State