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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
APIECE APART, LLC | DOS Process Agent | 187 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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