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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AVERITY, LLC, CONNECTICUT | 2392932 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVERITY 401(K) PLAN | 2018 | 465564826 | 2019-09-13 | AVERITY , LLC | 8 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
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) |
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