Search icon

THE GLENROCK GROUP, LLC

Company Details

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

form 5500

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
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 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
THE GLENROCK GROUP, LLC 401(K) PROFIT SHARING PLAN 2016 742982069 2017-07-14 THE GLENROCK GROUP, LLC 2
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
THE GLENROCK GROUP, LLC 401(K) PROFIT SHARING PLAN 2015 742982069 2016-10-16 THE GLENROCK GROUP, LLC 2
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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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