Name: | THE GLENROCK GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2001 (24 years ago) |
Entity Number: | 2599802 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE GLENROCK GROUP, LLC 401(K) PROFIT SHARING PLAN | 2017 | 742982069 | 2018-07-26 | THE GLENROCK GROUP, LLC | 2 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-26 |
Name of individual signing | LAWRENCE GRAEV, TRUSTEE |
Role | Employer/plan sponsor |
Date | 2018-07-26 |
Name of individual signing | LAWRENCE GRAEV, PRINCIPAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 551111 |
Sponsor’s telephone number | 2129940600 |
Plan sponsor’s address | 767 THIRD AVENUE, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2017-07-14 |
Name of individual signing | LAWRENCE GRAEV, TRUSTEE |
Role | Employer/plan sponsor |
Date | 2017-07-14 |
Name of individual signing | LAWRENCE GRAEV, PRINCIPAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 551111 |
Sponsor’s telephone number | 2129940600 |
Plan sponsor’s address | 767 THIRD AVENUE, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2016-10-16 |
Name of individual signing | LAWRENCE GRAEV, TRUSTEE |
Role | Employer/plan sponsor |
Date | 2016-10-16 |
Name of individual signing | LAWRENCE GRAEV, PRINCIPAL |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-16 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-16 | 2012-08-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-01-30 | 2002-07-16 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060038 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-87525 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87524 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190117060170 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170109007636 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150105006645 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130115006069 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
120801000611 | 2012-08-01 | CERTIFICATE OF CHANGE | 2012-08-01 |
120730000490 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
110204002431 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State