Search icon

PATRIARCH PARTNERS, LLC

Company Details

Name: PATRIARCH PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2000 (25 years ago)
Entity Number: 2514252
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATRIARCH PARTNERS, LLC. 401(K) RETIREMENT PLAN 2014 134115946 2015-03-06 PATRIARCH PARTNERS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 523110
Sponsor’s telephone number 2128250550
Plan sponsor’s address 1 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-03-06
Name of individual signing JOHN POTHIN
Role Employer/plan sponsor
Date 2015-03-06
Name of individual signing JOHN POTHIN
PATRIARCH PARTNERS, LLC. 401(K) RETIREMENT PLAN 2013 134115946 2014-07-17 PATRIARCH PARTNERS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 523110
Sponsor’s telephone number 2128250550
Plan sponsor’s address 1 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing JOHN POTHIN
Role Employer/plan sponsor
Date 2014-07-17
Name of individual signing JOHN POTHIN
PATRIARCH PARTNERS, LLC. 401(K) RETIREMENT PLAN 2012 134115946 2013-04-04 PATRIARCH PARTNERS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 523110
Sponsor’s telephone number 2128255864
Plan sponsor’s address 32 AVENUE OF THE AMERICAS 17TH FLOO, 13TH FLOOR, NEW YORK, NY, 100132473

Signature of

Role Plan administrator
Date 2013-04-04
Name of individual signing JOANNE CELAURO
Role Employer/plan sponsor
Date 2013-04-04
Name of individual signing JOANNE CELAURO
PATRIARCH PARTNERS, LLC. 401(K) RETIREMENT PLAN 2011 134115946 2012-07-02 PATRIARCH PARTNERS, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 523110
Sponsor’s telephone number 2128255864
Plan sponsor’s address 32 AVENUE OF THE AMERICAS 17TH FLOO, 13TH FLOOR, NEW YORK, NY, 100132473

Plan administrator’s name and address

Administrator’s EIN 134115946
Plan administrator’s name PATRIARCH PARTNERS, LLC
Plan administrator’s address 32 AVENUE OF THE AMERICAS 17TH FLOO, 13TH FLOOR, NEW YORK, NY, 100132473
Administrator’s telephone number 2128255864

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing JOANNE CELAURO
Role Employer/plan sponsor
Date 2012-07-02
Name of individual signing JOANNE CELAURO
PATRIARCH PARTNERS, LLC. 401(K) RETIREMENT PLAN 2010 134115946 2011-08-12 PATRIARCH PARTNERS, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 523110
Sponsor’s telephone number 2128255864
Plan sponsor’s address 32 AVENUE OF THE AMERICAS 17TH FLOO, NEW YORK, NY, 100132473

Plan administrator’s name and address

Administrator’s EIN 134115946
Plan administrator’s name PATRIARCH PARTNERS, LLC
Plan administrator’s address 32 AVENUE OF THE AMERICAS 17TH FLOO, NEW YORK, NY, 100132473
Administrator’s telephone number 2128255864

Signature of

Role Plan administrator
Date 2011-08-12
Name of individual signing JOANNE CELAURO
Role Employer/plan sponsor
Date 2011-08-12
Name of individual signing JOANNE CELAURO
PATRIARCH PARTNERS, LLC. 401(K) RETIREMENT PLAN 2009 134115946 2011-01-20 PATRIARCH PARTNERS, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 523110
Sponsor’s telephone number 2128255864
Plan sponsor’s address 32 AVENUE OF THE AMERICAS 17TH FLOO, NEW YORK, NY, 100132473

Plan administrator’s name and address

Administrator’s EIN 134115946
Plan administrator’s name PATRIARCH PARTNERS, LLC
Plan administrator’s address 32 AVENUE OF THE AMERICAS 17TH FLOO, NEW YORK, NY, 100132473
Administrator’s telephone number 2128255864

Signature of

Role Plan administrator
Date 2011-01-20
Name of individual signing ELIZABETH BYSTRY
Role Employer/plan sponsor
Date 2011-01-20
Name of individual signing ELIZABETH BYSTRY
PATRIARCH PARTNERS, LLC. 401(K) RETIREMENT PLAN 2009 134115946 2010-04-21 PATRIARCH PARTNERS, LLC 60
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 523110
Sponsor’s telephone number 2128255864
Plan sponsor’s address 32 AVENUE OF THE AMERICAS 17TH FLOO, NEW YORK, NY, 100132473

Plan administrator’s name and address

Administrator’s EIN 134115946
Plan administrator’s name PATRIARCH PARTNERS, LLC
Plan administrator’s address 32 AVENUE OF THE AMERICAS 17TH FLOO, NEW YORK, NY, 100132473
Administrator’s telephone number 2128255864

Signature of

Role Plan administrator
Date 2010-04-21
Name of individual signing JENNIFER AMANTEA
Role Employer/plan sponsor
Date 2010-04-21
Name of individual signing JENNIFER AMANTEA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-10 2024-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-10 2024-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-03-26 2023-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-03-26 2023-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-05-25 2009-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-05-25 2009-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522001602 2024-05-22 BIENNIAL STATEMENT 2024-05-22
230810002646 2023-08-10 BIENNIAL STATEMENT 2022-05-01
180503006233 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160503006329 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140529006115 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120725002464 2012-07-25 BIENNIAL STATEMENT 2012-05-01
100811002360 2010-08-11 BIENNIAL STATEMENT 2010-05-01
090326000959 2009-03-26 CERTIFICATE OF CHANGE 2009-03-26
080522002775 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060602002774 2006-06-02 BIENNIAL STATEMENT 2006-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702079 Other Labor Litigation 2017-03-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-22
Termination Date 2018-07-11
Date Issue Joined 2018-03-14
Section 2101
Status Terminated

Parties

Name NEW ENGLAND JOINT BOARD,
Role Plaintiff
Name PATRIARCH PARTNERS, LLC
Role Defendant
1601596 Other Statutory Actions 2016-03-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-02
Termination Date 2016-10-18
Date Issue Joined 2016-04-22
Section 2101
Status Terminated

Parties

Name PATRIARCH PARTNERS, LLC
Role Defendant
Name GARCIA
Role Plaintiff
1602277 Insurance 2016-03-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-29
Termination Date 2017-09-25
Date Issue Joined 2016-11-03
Pretrial Conference Date 2016-04-29
Section 1332
Sub Section IN
Status Terminated

Parties

Name PATRIARCH PARTNERS, LLC
Role Plaintiff
Name AXIS INSURANCE COMPANY
Role Defendant
1700307 Civil (Rico) 2017-01-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-16
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name ZOHAR CDO 2003-1, LTD.,
Role Plaintiff
Name PATRIARCH PARTNERS, LLC
Role Defendant
1103992 Other Civil Rights 2011-06-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-13
Termination Date 2012-04-16
Date Issue Joined 2012-03-01
Pretrial Conference Date 2011-08-22
Section 1983
Sub Section CV
Status Terminated

Parties

Name KHAN
Role Plaintiff
Name PATRIARCH PARTNERS, LLC
Role Defendant
1602831 Other Statutory Actions 2016-04-20 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-20
Termination Date 2016-10-18
Date Issue Joined 2016-04-22
Section 1331
Status Terminated

Parties

Name EISENSTADT
Role Plaintiff
Name PATRIARCH PARTNERS, LLC
Role Defendant
1802513 Other Contract Actions 2018-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-20
Termination Date 2018-04-05
Section 2201
Sub Section DJ
Status Terminated

Parties

Name PRATTE
Role Defendant
Name PATRIARCH PARTNERS, LLC
Role Plaintiff
1601009 Other Statutory Actions 2016-02-29 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-02-29
Termination Date 2016-04-05
Section 1331
Status Terminated

Parties

Name EISENSTADT
Role Plaintiff
Name PATRIARCH PARTNERS, LLC
Role Defendant
0802370 Other Contract Actions 2008-03-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-07
Termination Date 2009-04-03
Date Issue Joined 2008-03-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name COLODNE
Role Plaintiff
Name PATRIARCH PARTNERS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State