Search icon

AVERITY, LLC

Headquarter

Company Details

Name: AVERITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2014 (11 years ago)
Date of dissolution: 13 Jan 2025
Entity Number: 4569904
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Links between entities

Type Company Name Company Number State
Headquarter of AVERITY, LLC, CONNECTICUT 2392932 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVERITY 401(K) PLAN 2018 465564826 2019-09-13 AVERITY , LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6468286028
Plan sponsor’s address 275 MADISON AVENUE, FLOOR 14, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing CHRIS ALLAIRE
Role Employer/plan sponsor
Date 2019-09-13
Name of individual signing CHRIS ALLAIRE
AVERITY 401(K) PLAN 2017 465564826 2018-09-27 AVERITY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6468286028
Plan sponsor’s address 275 MADISON AVE, FL 14, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing CHRIS ALLAIRE
AVERITY 401(K) PLAN 2016 465564826 2017-10-03 AVERITY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6468286028
Plan sponsor’s address 275 MADISON AVE, FL 9, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing CHRISTOPHER ALLAIRE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2014-04-30 2025-01-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-04-30 2025-01-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003091 2025-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-13
221019003743 2022-10-19 BIENNIAL STATEMENT 2022-04-01
150129000132 2015-01-29 CERTIFICATE OF PUBLICATION 2015-01-29
140430000490 2014-04-30 ARTICLES OF ORGANIZATION 2014-04-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State