Search icon

RP MANAGEMENT LLC

Company Details

Name: RP MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 1998 (27 years ago)
Entity Number: 2252580
ZIP code: 10022
County: Onondaga
Place of Formation: New York
Address: 110 East 59th Street, Suite 3300, New York, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BGWD6WSDHZXE82 2252580 US-NY GENERAL ACTIVE 1998-04-22

Addresses

Legal 110 East 59 th Street, New York, US-NY, US, 10022
Headquarters 110 East 59 th Street, New York, US-NY, US, 10022

Registration details

Registration Date 2014-05-23
Last Update 2024-05-18
Status LAPSED
Next Renewal 2024-05-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2252580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R P MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2013 611450238 2014-05-08 RP MANAGEMENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2128832289
Plan sponsor’s address 110 E 59TH ST FL 33, NEW YORK, NY, 100221382

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing SUSANNAH GRAY
R P MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2012 611450238 2013-07-19 RP MANAGEMENT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2128832289
Plan sponsor’s address 110 E 59TH ST FL 33, NEW YORK, NY, 100221382

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing RP MANAGEMENT LLC
R P MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2011 611450238 2012-05-22 RP MANAGEMENT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2128832289
Plan sponsor’s address 110 E 59TH ST FL 33, NEW YORK, NY, 100221382

Plan administrator’s name and address

Administrator’s EIN 611450238
Plan administrator’s name RP MANAGEMENT LLC
Plan administrator’s address 110 E 59TH ST FL 33, NEW YORK, NY, 100221382
Administrator’s telephone number 2128832289

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing RP MANAGEMENT LLC
R P MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2010 611450238 2011-07-19 RP MANAGEMENT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2128832289
Plan sponsor’s address 110 EAST 59TH ST 33RD FL, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 611450238
Plan administrator’s name RP MANAGEMENT LLC
Plan administrator’s address 110 EAST 59TH ST 33RD FL, NEW YORK, NY, 10022
Administrator’s telephone number 2128832289

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing RP MANAGEMENT LLC
R P MANAGEMENT LLC 2009 611450238 2010-07-22 RP MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2128832289
Plan sponsor’s address 110 EAST 59TH ST 33RD FL, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 611450238
Plan administrator’s name RP MANAGEMENT LLC
Plan administrator’s address 110 EAST 59TH ST 33RD FL, NEW YORK, NY, 10022
Administrator’s telephone number 2128832289

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing RP MANAGEMENT LLC

DOS Process Agent

Name Role Address
RP MANAGEMENT, LLC DOS Process Agent 110 East 59th Street, Suite 3300, New York, NY, United States, 10022

History

Start date End date Type Value
2023-12-04 2024-04-16 Address 1301 EAST GENESEE ST, SUITE 102, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1998-04-23 2023-12-04 Address 1301 EAST GENESEE ST, SUITE 102, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416000109 2024-04-16 BIENNIAL STATEMENT 2024-04-16
231204000877 2023-12-04 BIENNIAL STATEMENT 2022-04-01
060403002432 2006-04-03 BIENNIAL STATEMENT 2006-04-01
040326002097 2004-03-26 BIENNIAL STATEMENT 2004-04-01
020322002323 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000331002069 2000-03-31 BIENNIAL STATEMENT 2000-04-01
980619000072 1998-06-19 AFFIDAVIT OF PUBLICATION 1998-06-19
980619000070 1998-06-19 AFFIDAVIT OF PUBLICATION 1998-06-19
980423000652 1998-04-23 ARTICLES OF ORGANIZATION 1998-04-23

Date of last update: 24 Feb 2025

Sources: New York Secretary of State