Search icon

R.J. PALMER LLC

Company Details

Name: R.J. PALMER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2000 (24 years ago)
Entity Number: 2581048
ZIP code: 10036
County: Westchester
Place of Formation: Delaware
Address: 1212 AVE OF AMERICAS / 18TH FL, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R.J. PALMER LLC 401(K) PLAN 2011 522279751 2012-05-10 R.J. PALMER, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2125416770
Plan sponsor’s mailing address 156 W 56TH ST, 5TH FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 156 W 56TH ST, 5TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 522279751
Plan administrator’s name R.J. PALMER, LLC
Plan administrator’s address 156 W 56TH ST, 5TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2125416770

Number of participants as of the end of the plan year

Active participants 69
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 60
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing PETER STIEGLITZ
Valid signature Filed with authorized/valid electronic signature
R.J. PALMER LLC 401(K) PLAN 2010 522279751 2011-05-10 R.J. PALMER, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2125416770
Plan sponsor’s mailing address 156 W 56TH ST, 5TH FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 156 W 56TH ST, 5TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 522279751
Plan administrator’s name R.J. PALMER, LLC
Plan administrator’s address 156 W 56TH ST, 5TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2125416770

Number of participants as of the end of the plan year

Active participants 62
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 63
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing PETER STIEGLITZ
Valid signature Filed with authorized/valid electronic signature
R.J. PALMER LLC 401(K) PLAN 2009 522279751 2010-04-23 R.J. PALMER, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2125416770
Plan sponsor’s mailing address 156 W 56TH ST, 5TH FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 156 W 56TH ST, 5TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 522279751
Plan administrator’s name R.J. PALMER, LLC
Plan administrator’s address 156 W 56TH ST, 5TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2125416770

Number of participants as of the end of the plan year

Active participants 58
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 62
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-04-23
Name of individual signing PETER STIEGLITZ
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O ROBERT N SOLOMON DOS Process Agent 1212 AVE OF AMERICAS / 18TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-12-20 2011-02-07 Address 1212 AVENUE OF AMERICAS, 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-07-15 2006-12-20 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-08 2003-07-15 Address 6400 GOLDSBORO ROAD, BETHESDA, MD, 20817, USA (Type of address: Service of Process)
2000-12-06 2000-12-08 Address 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110207002030 2011-02-07 BIENNIAL STATEMENT 2010-12-01
081218002559 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061220002401 2006-12-20 BIENNIAL STATEMENT 2006-12-01
041216003026 2004-12-16 BIENNIAL STATEMENT 2004-12-01
030715000310 2003-07-15 CERTIFICATE OF CHANGE 2003-07-15
010313000241 2001-03-13 AFFIDAVIT OF PUBLICATION 2001-03-13
010313000235 2001-03-13 AFFIDAVIT OF PUBLICATION 2001-03-13
001208000693 2000-12-08 CERTIFICATE OF MERGER 2000-12-08
001206000343 2000-12-06 APPLICATION OF AUTHORITY 2000-12-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State