Search icon

PARK AVENUE EQUITY MANAGEMENT, LLC

Company Details

Name: PARK AVENUE EQUITY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 1999 (26 years ago)
Entity Number: 2400418
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 12 EAST 49TH ST, 40TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK AVENUE EQUITY MANAGEMENT, LLC 401K PLAN 2023 134069655 2024-07-23 PARK AVENUE EQUITY MANAGEMENT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2124300164
Plan sponsor’s address 194 PARK AVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing WILLIAM MAYER
PARK AVENUE EQUITY MANAGEMENT, LLC 401K PLAN 2022 134069655 2023-06-22 PARK AVENUE EQUITY MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2124300164
Plan sponsor’s address 194 PARK AVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing WILLIAM MAYER
PARK AVENUE EQUITY MANAGEMENT, LLC 401K PLAN 2021 134069655 2022-07-21 PARK AVENUE EQUITY MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2124300164
Plan sponsor’s address 194 PARK AVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing WILLIAM MAYER
PARK AVENUE EQUITY MANAGEMENT, LLC 401K PLAN 2020 134069655 2021-06-16 PARK AVENUE EQUITY MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2124300164
Plan sponsor’s address 194 PARK AVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing WILLIAM E MAYER
PARK AVENUE EQUITY MANAGEMENT, LLC 401K PLAN 2019 134069655 2020-08-27 PARK AVENUE EQUITY MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2124300164
Plan sponsor’s address 194 PARK AVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing WILLIAM E MAYER
PARK AVENUE EQUITY MANAGEMENT, LLC 401K PLAN 2018 134069655 2019-07-15 PARK AVENUE EQUITY MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2124300142
Plan sponsor’s address 1 EAST 52ND STREET, 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing WILLIAM E MAYER
PARK AVENUE EQUITY MANAGEMENT, LLC 401K PLAN 2017 134069655 2018-06-21 PARK AVENUE EQUITY MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2124300142
Plan sponsor’s address 1 EAST 52ND STREET, 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing WILLIAM E MAYER
PARK AVENUE EQUITY MANAGEMENT, LLC 401K PLAN 2016 134069655 2017-07-13 PARK AVENUE EQUITY MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2124300142
Plan sponsor’s address 1 EAST 52ND STREET, 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing WILLIAM E MAYER
PARK AVENUE EQUITY MANAGEMENT, LLC 401K PLAN 2015 134069655 2016-09-08 PARK AVENUE EQUITY MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2124300142
Plan sponsor’s address 1 EAST 52ND STREET, 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing WILLIAM E MAYER
PARK AVENUE EQUITY MANAGEMENT, LLC 401K PLAN 2014 134069655 2015-09-18 PARK AVENUE EQUITY MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2124300142
Plan sponsor’s address 1 EAST 52ND STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134069655
Plan administrator’s name PARK AVENUE EQUITY MANAGEMENT, LLC
Plan administrator’s address 1 EAST 52ND STREET, NEW YORK, NY, 10022
Administrator’s telephone number 2124300164

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing WILLIAM E MAYER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 EAST 49TH ST, 40TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THEODORE A. GREENBERG Agent 500 PARK AVENUE SUITE 510, NEW YORK, NY, 10022

History

Start date End date Type Value
2005-07-13 2009-07-30 Address WILLIAM MAYER, 399 PARK AVE SUITE 3204, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-06-30 2005-07-13 Address ANTHONY R BIENSTOCK, 399 PARK AVE SUITE 3204, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-07-20 2003-06-30 Address THEODORE A GREENBERG, 500 PARK AV SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110810002881 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090730002189 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070807002730 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050713002155 2005-07-13 BIENNIAL STATEMENT 2005-07-01
030630002173 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010718002112 2001-07-18 BIENNIAL STATEMENT 2001-07-01
991104000159 1999-11-04 AFFIDAVIT OF PUBLICATION 1999-11-04
991104000150 1999-11-04 AFFIDAVIT OF PUBLICATION 1999-11-04
990720000569 1999-07-20 APPLICATION OF AUTHORITY 1999-07-20

Date of last update: 06 Feb 2025

Sources: New York Secretary of State