Search icon

NUDIE JEANS INC.

Company Details

Name: NUDIE JEANS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489019
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: VASTRA HAMNGATAN 6, GOTHENBURG, Sweden

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUDIE JEANS INC. 401(K) PLAN 2021 901029521 2022-06-13 NUDIE JEANS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6467600983
Plan sponsor’s address 2 SPRING STREET, UNIT 4E, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing MALTE RAMBERG
NUDIE JEANS INC. 401(K) PLAN 2021 901029521 2022-08-29 NUDIE JEANS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6467600983
Plan sponsor’s address 2 SPRING STREET, UNIT 4E, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing MALTE RAMBERG
NUDIE JEANS INC. 401(K) PLAN 2020 901029521 2021-08-26 NUDIE JEANS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6467600983
Plan sponsor’s address 2 SPRING STREET, UNIT 4E, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing MALTE RAMBERG
NUDIE JEANS INC. 401(K) PLAN 2019 901029521 2020-10-15 NUDIE JEANS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6467600983
Plan sponsor’s address 2 SPRING STREET, UNIT 4E, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LAUREN SOLOMON
NUDIE JEANS INC. 401(K) PLAN 2018 901029521 2019-10-09 NUDIE JEANS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6467600983
Plan sponsor’s address 2 SPRING STREET, UNIT 4E, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing LAUREN SOLOMON
NUDIE JEANS INC. 401(K) PLAN 2017 901029521 2018-09-26 NUDIE JEANS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6467600983
Plan sponsor’s address 220 E. 42ND STREET, SUITE 409A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing LAUREN SOLOMON
NUDIE JEANS INC. 401(K) PLAN 2016 901029521 2017-06-27 NUDIE JEANS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6467600983
Plan sponsor’s address 220 E. 42ND STREET, SUITE 409A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing LAUREN SOLOMON
NUDIE JEANS INC 401(K) PLAN 2015 901029521 2016-07-28 NUDIE JEANS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6467600983
Plan sponsor’s address 262 BOWERY 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing LAUREN SOLOMON

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

Chief Executive Officer

Name Role Address
JOAKIM LEVIN Chief Executive Officer VASTRA HAMNGATAN 6, GOTHENBURG, Sweden

History

Start date End date Type Value
2023-11-03 2023-11-03 Address VASTRA HAMNGATAN 6, GOTHENBURG, SWE (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address VASTRA HAMNGATAN 6, GOTHENBURG, 41117, SWE (Type of address: Chief Executive Officer)
2019-01-28 2023-11-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-01-15 2023-11-03 Address VASTRA HAMNGATAN 6, GOTHENBURG, 41117, SWE (Type of address: Chief Executive Officer)
2013-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-19 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
231103000023 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211102000845 2021-11-02 BIENNIAL STATEMENT 2021-11-02
200226060148 2020-02-26 BIENNIAL STATEMENT 2019-11-01
SR-65599 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171120006085 2017-11-20 BIENNIAL STATEMENT 2017-11-01
160115006024 2016-01-15 BIENNIAL STATEMENT 2015-11-01
131119000014 2013-11-19 APPLICATION OF AUTHORITY 2013-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-02 No data 188 BOWERY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State