Search icon

JUPITER PARTNERS LLC

Company Details

Name: JUPITER PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Mar 1998 (27 years ago)
Date of dissolution: 21 Nov 2022
Entity Number: 2244657
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 711 third avenue, 14th floor, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUPITER PARTNERS 401(K) PROFIT SHARING PLAN 2013 133750485 2014-10-10 JUPITER PARTNERS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 551112
Sponsor’s telephone number 2123001050
Plan sponsor’s address 1221 AVENUE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing TERRY BLUMER
Role Employer/plan sponsor
Date 2014-10-10
Name of individual signing TERRY BLUMER
JUPITER PARTNERS 401(K) PROFIT SHARING PLAN 2012 133750485 2013-10-14 JUPITER PARTNERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 551112
Sponsor’s telephone number 2123001050
Plan sponsor’s address 1221 AVENUE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing TERRY BLUMER
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing TERRY BLUMER
JUPITER PARTNERS 401(K) PROFIT SHARING PLAN 2011 133750485 2014-12-16 JUPITER PARTNERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 551112
Sponsor’s telephone number 2123001050
Plan sponsor’s address 1221 AVENUE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 133750485
Plan administrator’s name JUPITER PARTNERS, LLC
Plan administrator’s address 1221 AVENUE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020
Administrator’s telephone number 2123001050

Signature of

Role Plan administrator
Date 2014-12-16
Name of individual signing TERRY BLUMER
Role Employer/plan sponsor
Date 2014-12-16
Name of individual signing TERRY BLUMER
JUPITER PARTNERS 401(K) PROFIT SHARING PLAN 2010 133750485 2011-10-12 JUPITER PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 551112
Sponsor’s telephone number 2123001050
Plan sponsor’s address 12 EAST 49TH STREET, 36TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133750485
Plan administrator’s name JUPITER PARTNERS, LLC
Plan administrator’s address 12 EAST 49TH STREET, 36TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2123001050

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing TERRY BLUMER
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing TERRY BLUMER
JUPITER PARTNERS 401(K) PROFIT SHARING PLAN 2009 133750485 2010-10-14 JUPITER PARTNERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 551112
Sponsor’s telephone number 2123001050
Plan sponsor’s address 12 EAST 49TH STREET, 36TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133750485
Plan administrator’s name JUPITER PARTNERS, LLC
Plan administrator’s address 12 EAST 49TH STREET, 36TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2123001050

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing TERRY BLUMER
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing TERRY BLUMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 711 third avenue, 14th floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-03-22 2022-11-21 Address ATTN: JOHN SPRAGUE, 30 ROCKEFELLER PLZ.,STE 4525, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1998-03-31 2004-03-22 Address 30 ROCKEFELLER PLZ,STE. 4525, ATTN: JOHN SPRAGUE, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221121002232 2022-11-21 SURRENDER OF AUTHORITY 2022-11-21
040322002424 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020228002194 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000425002091 2000-04-25 BIENNIAL STATEMENT 2000-03-01
980629000517 1998-06-29 AFFIDAVIT OF PUBLICATION 1998-06-29
980629000513 1998-06-29 AFFIDAVIT OF PUBLICATION 1998-06-29
980408000727 1998-04-08 CERTIFICATE OF AMENDMENT 1998-04-08
980331000469 1998-03-31 APPLICATION OF AUTHORITY 1998-03-31

Date of last update: 07 Feb 2025

Sources: New York Secretary of State