Search icon

BC PARTNERS, INC.

Company Details

Name: BC PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1996 (29 years ago)
Entity Number: 1993916
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-891-2880

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BC PARTNERS, INC. RETIREMENT PLAN (PS) 2016 133691256 2017-05-12 BC PARTNERS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2128912883
Plan sponsor’s address 650 MADISON AVE. 23RD FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing SANDRA HAUGHTON
Role Employer/plan sponsor
Date 2017-05-02
Name of individual signing SANDRA HAUGHTON
BC PARTNERS, INC. RETIREMENT PLAN (PS) 2015 133691256 2016-04-21 BC PARTNERS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2128912883
Plan sponsor’s address 650 MADISON AVE. 15TH FL., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-04-18
Name of individual signing SANDRA HAUGHTON
Role Employer/plan sponsor
Date 2016-04-18
Name of individual signing SANDRA HAUGHTON
BC PARTNERS, INC. RETIREMENT PLAN (PS) 2014 133691256 2015-05-15 BC PARTNERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2128912883
Plan sponsor’s address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing SANDRA HAUGHTON
Role Employer/plan sponsor
Date 2015-05-11
Name of individual signing SANDRA HAUGHTON
BC PARTNERS, INC. RETIREMENT PLAN (PS) 2013 133691256 2014-05-12 BC PARTNERS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2128912883
Plan sponsor’s address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2014-05-09
Name of individual signing SANDRA HAUGHTON
Role Employer/plan sponsor
Date 2014-05-09
Name of individual signing SANDRA HAUGHTON
BC PARTNERS, INC. RETIREMENT PLAN (PS) 2012 133691256 2013-07-08 BC PARTNERS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2128912883
Plan sponsor’s address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing SANDRA HAUGHTON
Role Employer/plan sponsor
Date 2013-06-05
Name of individual signing SANDRA HAUGHTON
BC PARTNERS, INC. RETIREMENT PLAN (PS) 2011 133691256 2012-05-16 BC PARTNERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2128912883
Plan sponsor’s address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133691256
Plan administrator’s name BC PARTNERS, INC.
Plan administrator’s address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number 2128912883

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing SANDRA HAUGHTON
Role Employer/plan sponsor
Date 2012-05-10
Name of individual signing SANDRA HAUGHTON
BC PARTNERS, INC. RETIREMENT PLAN (PS) 2010 133691256 2011-09-26 BC PARTNERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2128912884
Plan sponsor’s address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133691256
Plan administrator’s name BC PARTNERS, INC.
Plan administrator’s address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number 2128912884

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing SANDRA HAUGHTON
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing SANDRA HAUGHTON
BC PARTNERS, INC. RETIREMENT PLAN (PS) 2009 133691256 2011-09-26 BC PARTNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2128912884
Plan sponsor’s address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133691256
Plan administrator’s name BC PARTNERS, INC.
Plan administrator’s address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number 2128912884

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing SANDRA HAUGHTON
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing SANDRA HAUGHTON
BC PARTNERS, INC. RETIREMENT PLAN (PS) 2009 133691256 2010-10-13 BC PARTNERS, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2128912884
Plan sponsor’s address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133691256
Plan administrator’s name BC PARTNERS, INC.
Plan administrator’s address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number 2128912884

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing EMMA BULS
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing EMMA BULS

Chief Executive Officer

Name Role Address
RAYMOND SVIDER Chief Executive Officer 650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SANDRA HAUGHTON DOS Process Agent 650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-03-30 2016-11-03 Address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-01-29 2016-11-03 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-01-29 2016-11-03 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-01-29 2012-03-30 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-01-09 2010-01-29 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-01-09 2010-01-29 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-01-09 2010-01-29 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1998-02-11 2008-01-09 Address 65 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-02-11 2008-01-09 Address 65 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-02-11 2008-01-09 Address 105 PICCADILLY, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200107060770 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180129006260 2018-01-29 BIENNIAL STATEMENT 2018-01-01
161103006784 2016-11-03 BIENNIAL STATEMENT 2016-01-01
140226002345 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120330002311 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100129002299 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080109002746 2008-01-09 BIENNIAL STATEMENT 2008-01-01
040225002474 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020219002410 2002-02-19 BIENNIAL STATEMENT 2002-01-01
000403002137 2000-04-03 BIENNIAL STATEMENT 2000-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State