Search icon

IM TOPCO, LLC

Company Details

Name: IM TOPCO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2025 (10 days ago)
Entity Number: 7583064
County: New York
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IM TOPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 882574596 2024-05-04 IM TOPCO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6465188499
Plan sponsor’s address 530 FIFTH AVE 12TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-04
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
IM TOPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 882574596 2023-04-14 IM TOPCO LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6465188499
Plan sponsor’s address 530 FIFTH AVE, 25TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
IM TOPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 882574596 2023-04-08 IM TOPCO LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6465188499
Plan sponsor’s address 530 FIFTH AVE, 25TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C/O CORPORATION SERVICE COMPANY Agent

DOS Process Agent

Name Role
C/O CORPORATION SERVICE COMPANY DOS Process Agent

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404997 Trademark 2024-07-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-01
Termination Date 2024-08-02
Section 0044
Status Terminated

Parties

Name IM TOPCO, LLC
Role Plaintiff
Name RUGS AMERICA CORPORATION
Role Defendant
Name IM TOPCO, LLC
Role Plaintiff

Date of last update: 12 Apr 2025

Sources: New York Secretary of State