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 (27 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

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

Links between entities

Type:
Headquarter of
Company Number:
1407f333-4559-ed11-906b-00155d32b947
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
134043855
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-07 2025-04-23 Address 1301 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250423004298 2025-04-23 BIENNIAL STATEMENT 2025-04-23
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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137500.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State