Search icon

GELLER & COMPANY LLC

Company Details

Name: GELLER & COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2000 (24 years ago)
Entity Number: 2588196
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GELLER HOLDINGS EMPLOYEE BENEFITS PLAN 2010 134149322 2011-10-11 GELLER & COMPANY, LLC 389
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125836000
Plan sponsor’s mailing address 909 THIRD AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 909 THIRD AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134149322
Plan administrator’s name GELLER & COMPANY, LLC
Plan administrator’s address 909 THIRD AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2125836000

Number of participants as of the end of the plan year

Active participants 377
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing PAUL KASNETZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-11
Name of individual signing PAUL KASNETZ
Valid signature Filed with authorized/valid electronic signature
GELLER HOLDINGS EMPLOYEE BENEFITS PLAN 2009 134149322 2010-10-07 GELLER & COMPANY, LLC 343
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 2125836000
Plan sponsor’s mailing address 909 THIRD AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 909 THIRD AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134149322
Plan administrator’s name GELLER & COMPANY, LLC
Plan administrator’s address 909 THIRD AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2125836000

Number of participants as of the end of the plan year

Active participants 369
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing PAUL KASNETZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-07
Name of individual signing PAUL KASNETZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GELLER & COMPANY LLC DOS Process Agent 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-12-23 2024-12-04 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-12-28 2010-12-23 Address 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004721 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221228000204 2022-12-28 BIENNIAL STATEMENT 2022-12-01
221129002908 2022-11-29 BIENNIAL STATEMENT 2020-12-01
SR-32543 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150518006198 2015-05-18 BIENNIAL STATEMENT 2014-12-01
121211006709 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101223002634 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081125002615 2008-11-25 BIENNIAL STATEMENT 2008-12-01
070207002408 2007-02-07 BIENNIAL STATEMENT 2006-12-01
050215002152 2005-02-15 BIENNIAL STATEMENT 2004-12-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State