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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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