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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1702079 | Other Labor Litigation | 2017-03-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW ENGLAND JOINT BOARD, |
Role | Plaintiff |
Name | PATRIARCH PARTNERS, LLC |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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