Search icon

SWIMSUITS FOR ALL, LLC

Company Details

Name: SWIMSUITS FOR ALL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 2014 (10 years ago)
Date of dissolution: 23 Jan 2018
Entity Number: 4656203
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWIMSUITS FOR ALL, LLC 401(K) PLAN 2019 203503246 2020-09-20 SWIMSUITS FOR ALL, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 454110
Sponsor’s telephone number 8004169484
Plan sponsor’s address ONE NEW YORK PLAZA, NEW YORK, NY, 100041901

Signature of

Role Plan administrator
Date 2020-09-20
Name of individual signing JENNIFER IRWIN
Role Employer/plan sponsor
Date 2020-09-20
Name of individual signing JENNIFER IRWIN
SWIMSUITS FOR ALL, LLC 401(K) PLAN 2019 203503246 2020-09-20 SWIMSUITS FOR ALL, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 454110
Sponsor’s telephone number 8004169484
Plan sponsor’s address ONE NEW YORK PLAZA, NEW YORK, NY, 100041901

Signature of

Role Plan administrator
Date 2020-09-20
Name of individual signing JENNIFER IRWIN
Role Employer/plan sponsor
Date 2020-09-20
Name of individual signing JENNIFER IRWIN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-10-27 2017-02-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-24 2017-02-08 Address C/O SWIMSUITS FOR ALL, INC., 248 WEST 35TH STREET, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180123000665 2018-01-23 CERTIFICATE OF TERMINATION 2018-01-23
170208000142 2017-02-08 CERTIFICATE OF CHANGE 2017-02-08
161028006041 2016-10-28 BIENNIAL STATEMENT 2016-10-01
161027000500 2016-10-27 CERTIFICATE OF CHANGE 2016-10-27
150113000671 2015-01-13 CERTIFICATE OF PUBLICATION 2015-01-13
141024000573 2014-10-24 APPLICATION OF AUTHORITY 2014-10-24

Date of last update: 18 Feb 2025

Sources: New York Secretary of State