Search icon

FRAGMENTS HOLDING LLC

Headquarter

Company Details

Name: FRAGMENTS HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2015 (10 years ago)
Entity Number: 4792126
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 W 39TH STREET, 8TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of FRAGMENTS HOLDING LLC, COLORADO 20181382040 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRAGMENTS HOLDING LLC 401(K) PLAN 2017 474566779 2018-08-06 FRAGMENTS HOLDING LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423920
Sponsor’s telephone number 2125375000
Plan sponsor’s address 42 WEST 39TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing LINDA A GOMES
Role Employer/plan sponsor
Date 2018-08-06
Name of individual signing LINDA A. GOMES
FRAGMENTS HOLDING LLC 401(K) PLAN 2016 474566779 2017-06-15 FRAGMENTS HOLDING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423920
Sponsor’s telephone number 2125375000
Plan sponsor’s address 42 WEST 39TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing MIKENA TRUELL

Agent

Name Role Address
MICHAEL CONE Agent FISHER BROYLES LLC, 455 PARK AVENUE, NINTH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
FRAGMENTS HOLDING LLC DOS Process Agent 42 W 39TH STREET, 8TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-07-20 2017-11-17 Address 455 PARK AVENUE, NINTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171117006148 2017-11-17 BIENNIAL STATEMENT 2017-07-01
160513000114 2016-05-13 CERTIFICATE OF PUBLICATION 2016-05-13
150720010362 2015-07-20 ARTICLES OF ORGANIZATION 2015-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900198 Other Contract Actions 2019-01-08 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 95000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-08
Termination Date 2021-08-13
Date Issue Joined 2019-05-31
Pretrial Conference Date 2019-05-03
Section 0294
Status Terminated

Parties

Name K AND J FASHION CO. LTD
Role Plaintiff
Name FRAGMENTS HOLDING LLC
Role Defendant
1901789 Other Contract Actions 2019-02-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 294000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-26
Termination Date 2020-03-30
Date Issue Joined 2019-03-26
Pretrial Conference Date 2019-06-20
Section 1332
Sub Section DF
Status Terminated

Parties

Name EAST SPLENDOR CO., LTD.
Role Plaintiff
Name FRAGMENTS HOLDING LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State