Search icon

RZO, LLC

Company Details

Name: RZO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593559
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
RZO LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134144074 2024-04-16 RZO LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing JOHN GULA
RZO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134144074 2023-05-09 RZO LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing JOHN GULA
RZO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134144074 2022-05-10 RZO LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, 23RD FL, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing JOHN GULA
RZO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134144074 2021-05-19 RZO LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, 23RD FL, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing JOHN GULA
RZO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134144074 2020-06-18 RZO LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing JOHN GULA
RZO LLC 401 K PROFIT SHARING PLAN TRUST 2018 134144074 2019-04-22 RZO LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, 23RD FL, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing JOHN GULA
RZO LLC 401 K PROFIT SHARING PLAN TRUST 2017 134144074 2018-04-18 RZO LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 532230
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing JOHN GULA
RZO LLC 401 K PROFIT SHARING PLAN TRUST 2016 134144074 2017-05-15 RZO LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 532230
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing JOHN GULA
RZO LLC 401 K PROFIT SHARING PLAN TRUST 2015 134144074 2016-06-28 RZO LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 532230
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing JOHN GULA
RZO LLC 401 K PROFIT SHARING PLAN TRUST 2014 134144074 2015-05-18 RZO LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 532230
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing JOHN GULA

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
2002-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-01-12 2001-12-19 Address ATTN: JOSEPH RASCOFF, 110 WEST 57TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32620 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32619 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
020201000187 2002-02-01 CERTIFICATE OF CHANGE 2002-02-01
011219000443 2001-12-19 CERTIFICATE OF CHANGE 2001-12-19
010329000549 2001-03-29 AFFIDAVIT OF PUBLICATION 2001-03-29
010329000543 2001-03-29 AFFIDAVIT OF PUBLICATION 2001-03-29
010112000224 2001-01-12 APPLICATION OF AUTHORITY 2001-01-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State