Search icon

RAFFERTY HOLDINGS, LLC

Headquarter

Company Details

Name: RAFFERTY HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 1998 (26 years ago)
Entity Number: 2317582
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 1301 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type Company Name Company Number State
Headquarter of RAFFERTY HOLDINGS, LLC, MINNESOTA 1407f333-4559-ed11-906b-00155d32b947 MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAFFERTY RETIREMENT PLAN 2022 134043855 2023-07-14 RAFFERTY HOLDINGS, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523120
Sponsor’s telephone number 6465723444
Plan sponsor’s address 1010 FRANKLIN AVE., SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing SHARI JAMES
RAFFERTY RETIREMENT PLAN 2021 134043855 2022-07-19 RAFFERTY HOLDINGS, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523120
Sponsor’s telephone number 6465723444
Plan sponsor’s address 1010 FRANKLIN AVE., STE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing SHARI JAMES
RAFFERTY RETIREMENT PLAN 2020 134043855 2021-07-26 RAFFERTY HOLDINGS, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523120
Sponsor’s telephone number 6465723444
Plan sponsor’s address 1301 SIXTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing SHARI JAMES
RAFFERTY RETIREMENT PLAN 2019 134043855 2020-10-05 RAFFERTY HOLDINGS, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523120
Sponsor’s telephone number 6465723444
Plan sponsor’s address 1301 SIXTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing MAGGIE REILLY
RAFFERTY RETIREMENT PLAN 2018 134043855 2019-09-24 RAFFERTY HOLDINGS, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523120
Sponsor’s telephone number 6465723444
Plan sponsor’s address 1301 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing MAGGIE REILLY
RAFFERTY HOLDINGS, LLC HEALTH PLAN 2009 133394478 2010-09-29 RAFFERTY HOLDINGS, LLC 476
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-07-01
Business code 523120
Sponsor’s telephone number 5168775300
Plan sponsor’s mailing address 59 HILTON AVE, GARDEN CITY, NY, 115302817
Plan sponsor’s address 59 HILTON AVE, GARDEN CITY, NY, 115302817

Plan administrator’s name and address

Administrator’s EIN 133394478
Plan administrator’s name RAFFERTY HOLDINGS, LLC
Plan administrator’s address 59 HILTON AVE, GARDEN CITY, NY, 115302817
Administrator’s telephone number 5168775300

Number of participants as of the end of the plan year

Active participants 142
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing LORRAINE MULROONEY
Valid signature Filed with authorized/valid electronic signature
RAFFERTY HOLDINGS, LLC DENTAL PLAN 2009 133394478 2010-09-30 RAFFERTY HOLDINGS, LLC 100
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2005-07-01
Business code 523120
Sponsor’s telephone number 5168775300
Plan sponsor’s mailing address 59 HILTON AVE, GARDEN CITY, NY, 115302817
Plan sponsor’s address 59 HILTON AVE, GARDEN CITY, NY, 115302817

Plan administrator’s name and address

Administrator’s EIN 133394478
Plan administrator’s name RAFFERTY HOLDINGS, LLC
Plan administrator’s address 59 HILTON AVE, GARDEN CITY, NY, 115302817
Administrator’s telephone number 5168775300

Number of participants as of the end of the plan year

Active participants 110
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing LORRAINE MULROONEY
Valid signature Filed with authorized/valid electronic signature
RAFFERTY HOLDINGS, LLC LIFE & DISABILITY PLAN 2009 133394478 2010-09-30 RAFFERTY HOLDINGS, LLC 163
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2005-07-01
Business code 523120
Sponsor’s telephone number 5168775300
Plan sponsor’s mailing address 59 HILTON AVE, GARDEN CITY, NY, 115302817
Plan sponsor’s address 59 HILTON AVE, GARDEN CITY, NY, 115302817

Plan administrator’s name and address

Administrator’s EIN 133394478
Plan administrator’s name RAFFERTY HOLDINGS, LLC
Plan administrator’s address 59 HILTON AVE, GARDEN CITY, NY, 115302817
Administrator’s telephone number 5168775300

Number of participants as of the end of the plan year

Active participants 170
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing LORRAINE MULROONEY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
RAFFERTY HOLDINGS, LLC DOS Process Agent 1301 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-11-14 2016-11-07 Address 1301 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-03-05 2012-11-14 Address 59 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-10-28 2009-03-05 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2002-01-15 2004-10-28 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1998-11-19 2002-01-15 Address ATTN: STEVEN SCHLESINGER, ESQ., 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060831 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181109006539 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161107006573 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141104006148 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121114006280 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101104002022 2010-11-04 BIENNIAL STATEMENT 2010-11-01
090305002210 2009-03-05 BIENNIAL STATEMENT 2008-11-01
041028002316 2004-10-28 BIENNIAL STATEMENT 2004-11-01
020115002054 2002-01-15 BIENNIAL STATEMENT 2000-11-01
000308000877 2000-03-08 CERTIFICATE OF AMENDMENT 2000-03-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State