Search icon

HOUSE OF G, INC.

Print

Details

Entity Number 4691461

Status Active

NameHOUSE OF G, INC.

CountyNew York

Date of registration 09 Jan 2015 (10 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 888 Seventh Ave 4th Fl, New York, NY, United States, 10106

Address ZIP code 10106

Principal Address 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106

Principal Address ZIP code 10106

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

HOUSE OF G, INC. 401 (K) PROFIT SHARING PLAN

2023

472677267

2024-07-24

HOUSE OF G, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-09
Business code711510
Sponsor’s telephone number2123335500
Plan sponsor’s addressML MANAGEMENT PARTNERS, LLC, 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106

Signature of

RolePlan administrator
Date2024-07-24
Name of individual signingJOSHUA EINSBRUCH
RoleEmployer/plan sponsor
Date2024-07-24
Name of individual signingJOSHUA EINSBRUCH

HOUSE OF G, INC. 401 (K) PROFIT SHARING PLAN

2022

472677267

2023-07-05

HOUSE OF G, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-09
Business code711510
Sponsor’s telephone number2123335500
Plan sponsor’s addressML MANAGEMENT PARTNERS, LLC, 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106

Signature of

RolePlan administrator
Date2023-07-05
Name of individual signingJOSHUA EINSBRUCH
RoleEmployer/plan sponsor
Date2023-07-05
Name of individual signingJOSHUA EINSBRUCH

HOUSE OF G, INC. 401 (K) PROFIT SHARING PLAN

2021

472677267

2022-10-16

HOUSE OF G, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-09
Business code711510
Sponsor’s telephone number2123335500
Plan sponsor’s addressML MANAGEMENT PARTNERS, LLC, 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106

Signature of

RolePlan administrator
Date2022-10-16
Name of individual signingJANE FANG
RoleEmployer/plan sponsor
Date2022-10-16
Name of individual signingJANE FANG

HOUSE OF G, INC. 401 (K) PROFIT SHARING PLAN

2020

472677267

2022-02-01

HOUSE OF G, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-09
Business code711510
Sponsor’s telephone number2123335500
Plan sponsor’s addressC/O ML MANAGEMENT PARTNERS, LLC, 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106

Signature of

RolePlan administrator
Date2022-02-01
Name of individual signingJELENA HADID
RoleEmployer/plan sponsor
Date2022-02-01
Name of individual signingJELENA HADID

HOUSE OF G, INC. 401 (K) PROFIT SHARING PLAN

2019

472677267

2022-02-01

HOUSE OF G, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-09
Business code711510
Sponsor’s telephone number2123335500
Plan sponsor’s addressC/O ML MANAGEMENT PARTNERS, LLC, 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106

Signature of

RolePlan administrator
Date2022-02-01
Name of individual signingJELENA HADID
RoleEmployer/plan sponsor
Date2022-02-01
Name of individual signingJELENA HADID

DOS Process Agent

Name Role Address

ML MANAGEMENT PARTNERS, LLC

DOS Process Agent

888 Seventh Ave 4th Fl, New York, NY, United States, 10106

Chief Executive Officer

Name Role Address

JELENA HADID

Chief Executive Officer

ML MANAGEMENT PARTNERS, LLC, 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106

History

Start date End date Type Value

2023-09-26

2023-09-26

Address

250 W 57TH ST 26 FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2023-09-26

2023-09-26

Address

ML MANAGEMENT PARTNERS, LLC, 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

2019-02-05

2023-09-26

Address

250 W 57TH ST 26 FL, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2019-02-05

2023-09-26

Address

250 W 57TH ST 26 FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2017-01-04

2019-02-05

Address

250 W. 57TH STREET 26 FL, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

2017-01-04

2019-02-05

Address

250 W. 57TH STREET 26 FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2017-01-04

2019-02-05

Address

250 W. 57TH STREET 26 FL, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2015-01-09

2017-01-04

Address

250 W. 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2015-01-09

2023-09-26

Shares

Share type: PAR VALUE, Number of shares: 100, Par value: 10

Filings

Filing Number Date Filed Type Effective Date

230926003333

2023-09-26

BIENNIAL STATEMENT

2023-01-01

210622001839

2021-06-22

BIENNIAL STATEMENT

2021-06-22

190205061078

2019-02-05

BIENNIAL STATEMENT

2019-01-01

170104006970

2017-01-04

BIENNIAL STATEMENT

2017-01-01

150109000189

2015-01-09

CERTIFICATE OF INCORPORATION

2015-01-09

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts