Search icon

ASSOCIATED GROUP FUND MANAGEMENT, LLC

Company Details

Name: ASSOCIATED GROUP FUND MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591496
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATED GROUP FUND MANAGEMENT 401(K) PLAN 2013 510403923 2014-06-17 ASSOCIATED GROUP FUND MANAGEMENT 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 6106604910
Plan sponsor’s address 10 E 21ST STREET, 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing PAT SHEINMAN

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2001-01-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230105003596 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210104063712 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-32592 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32591 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190114061463 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170104006625 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150127006388 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130208006381 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110308002539 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090309002290 2009-03-09 BIENNIAL STATEMENT 2009-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State