Search icon

EVOLVE GUEST CONTROLS, LLC

Company Details

Name: EVOLVE GUEST CONTROLS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2013 (12 years ago)
Entity Number: 4385430
ZIP code: 11050
County: New York
Place of Formation: Delaware
Address: 16 S. MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVOLVE GUEST CONTROLS, LLC 401(K) PLAN 2015 320403620 2016-06-15 EVOLVE GUEST CONTROLS, LLC 31
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8557509090
Plan sponsor’s address 16 S. MARYLAND AVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing CAROLINE MALLADY
EVOLVE GUEST CONTROLS, LLC 401(K) PLAN 2014 320403620 2015-07-24 EVOLVE GUEST CONTROLS, LLC 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 5163286900
Plan sponsor’s address 85 DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing DAVID KORCZ
EVOLVE GUEST CONTROLS, LLC 401(K) PLAN 2013 320403620 2014-10-03 EVOLVE GUEST CONTROLS, LLC 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 335900
Sponsor’s telephone number 8557509090
Plan sponsor’s address 16 S MARYLAND AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing DAVID KORCZ

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 S. MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
130613000361 2013-06-13 CERTIFICATE OF PUBLICATION 2013-06-13
130409000152 2013-04-09 APPLICATION OF AUTHORITY 2013-04-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701279 Other Personal Injury 2017-03-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 2
Filing Date 2017-03-07
Termination Date 2020-03-27
Date Issue Joined 2017-06-13
Section 1332
Sub Section TN
Status Terminated

Parties

Name DAIUTO
Role Plaintiff
Name EVOLVE GUEST CONTROLS, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State