Search icon

REACH OUT AND READ OF GREATER NEW YORK, INC.

Company Details

Name: REACH OUT AND READ OF GREATER NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Sep 1999 (25 years ago)
Entity Number: 2418228
ZIP code: 10016
County: New York
Place of Formation: New York
Address: SCHNICK, BELLEVUE HOSP. CTR., PRC 1 WEST 18, 462 1ST. AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-237-0103

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REACH OUT AND READ OF GREATER NEW YORK 403(B) RETIREMENT PLAN 2020 134080045 2021-11-18 REACH OUT AND READ OF GREATER NEW YORK 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 611000
Sponsor’s telephone number 6462370103
Plan sponsor’s address 105 W 86TH STREET, #330, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2021-11-18
Name of individual signing EMILY MARCHESE
REACH OUT AND READ OF GREATER NEW YORK 403(B) RETIREMENT PLAN 2019 134080045 2021-11-18 REACH OUT AND READ OF GREATER NEW YORK 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 611000
Sponsor’s telephone number 6462370103
Plan sponsor’s address 105 W 86TH STREET #330, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2021-11-18
Name of individual signing EMILY MARCHESE
REACH OUT AND READ OF GREATER NEW YORK 403(B) RETIREMENT PLAN 2017 134080045 2018-11-21 REACH OUT AND READ OF GREATER NEW YORK 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 611000
Sponsor’s telephone number 6462370103
Plan sponsor’s address 75 MAIDEN LANE STE. 1102, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-11-21
Name of individual signing STEPHEN DELLA NOCE
REACH OUT AND READ OF GREATER NEW YORK 403(B) RETIREMENT PLAN 2016 134080045 2017-09-06 REACH OUT AND READ OF GREATER NEW YORK 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 611000
Sponsor’s telephone number 6462370103
Plan sponsor’s address 75 MAIDEN LANE STE. 1102, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing MARY L. WILLIAMS
REACH OUT AND READ OF GREATER NEW YORK 403(B) RETIREMENT PLAN 2015 134080045 2017-01-19 REACH OUT AND READ OF GREATER NEW YORK 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 611000
Sponsor’s telephone number 6462370103
Plan sponsor’s address 75 MAIDEN LANE STE. 1102, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-01-19
Name of individual signing MARY L. WILLIAMS
REACH OUT AND READ OF GREATER NEW YORK 403(B) RETIREMENT PLAN 2014 134080045 2016-01-12 REACH OUT AND READ OF GREATER NEW YORK 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 611000
Sponsor’s telephone number 6462370103
Plan sponsor’s address 30 EAST 33RD STREET 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-01-12
Name of individual signing MARY WILLIAMS
REACH OUT AND READ OF GREATER NEW YORK 403(B) RETIREMENT PLAN 2013 134080045 2014-08-14 REACH OUT AND READ OF GREATER NEW YORK 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 611000
Sponsor’s telephone number 6462370103
Plan sponsor’s address 30 E. 33RD STREET 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-08-14
Name of individual signing TRACI LESTER
REACH OUT AND READ OF GREATER NEW YORK 403(B) RETIREMENT PLAN 2012 134080045 2013-10-09 REACH OUT AND READ OF GREATER NEW YORK 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 611000
Sponsor’s telephone number 6462370103
Plan sponsor’s address 30 EAST 33RD STREET 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing TRACI LESTER
REACH OUT AND READ OF GREATER NEW YORK 403(B) RETIREMENT PLAN 2011 134080045 2012-08-09 REACH OUT AND READ OF GREATER NEW YORK 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 611000
Sponsor’s telephone number 6462370103
Plan sponsor’s address 30 EAST 33RD STREET 6TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 134080045
Plan administrator’s name REACH OUT AND READ OF GREATER NEW YORK
Plan administrator’s address 30 EAST 33RD STREET 6TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 6462370103

Signature of

Role Plan administrator
Date 2012-08-09
Name of individual signing TRACI LESTER
REACH OUT AND READ OF GREATER NEW YORK 403(B) RETIREMENT PLAN 2010 134080045 2011-09-21 REACH OUT AND READ OF GREATER NEW YORK 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 611000
Sponsor’s telephone number 6462370103
Plan sponsor’s address 30 EAST 33RD STREET 6TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 134080045
Plan administrator’s name REACH OUT AND READ OF GREATER NEW YORK
Plan administrator’s address 30 EAST 33RD STREET 6TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 6462370103

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing TRACI LESTER

DOS Process Agent

Name Role Address
REACH OUT AND READ OF GREATER NEW YORK, INC.,% LINDA VAN DOS Process Agent SCHNICK, BELLEVUE HOSP. CTR., PRC 1 WEST 18, 462 1ST. AVE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
LINDA VAN SCHAICK,C/O REACH OUT AND READ COALITION OF GREATER Agent NEW YORK INC BELLVUE HOSP. CTR, P.R.C.- 1 WEST 18, 462 1ST AVE, NEW YORK, NY, 10016

History

Start date End date Type Value
1999-09-13 2001-08-03 Address BELLEVUE HOSPITAL CENTER, P.R.C. 1 WEST 18, 462 1ST AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010803000480 2001-08-03 CERTIFICATE OF AMENDMENT 2001-08-03
990913000599 1999-09-13 CERTIFICATE OF INCORPORATION 1999-09-13

Date of last update: 06 Feb 2025

Sources: New York Secretary of State