Search icon

GIULIANI PARTNERS LLC

Company Details

Name: GIULIANI PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716285
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
GIULIANI PARTNERS LLC 401(K) PLAN 2012 010557816 2013-06-17 GIULIANI PARTNERS 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541600
Sponsor’s telephone number 2129317300
Plan sponsor’s mailing address 1251 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, 10020
Plan sponsor’s address 1251 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 010557816
Plan administrator’s name GIULIANI PARTNERS
Plan administrator’s address 1251 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, 10020
Administrator’s telephone number 2129317300

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
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 43
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 2013-06-17
Name of individual signing RYAN MEDRANO
Valid signature Filed with authorized/valid electronic signature
GIULIANI PARTNERS LLC 401(K) PLAN 2011 010557816 2012-06-26 GIULIANI PARTNERS 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541600
Sponsor’s telephone number 2129317300
Plan sponsor’s mailing address 1251 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, 10020
Plan sponsor’s address 1251 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 010557816
Plan administrator’s name GIULIANI PARTNERS
Plan administrator’s address 1251 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, 10020
Administrator’s telephone number 2129317300

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 51
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 2012-06-26
Name of individual signing RYAN MEDRANO
Valid signature Filed with authorized/valid electronic signature
GIULIANI PARTNERS LLC 401(K) PLAN 2010 010557816 2011-07-26 GIULIANI PARTNERS LLC 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541600
Sponsor’s telephone number 2129317300
Plan sponsor’s mailing address 1251 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 1251 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 010557816
Plan administrator’s name GIULIANI PARTNERS LLC
Plan administrator’s address 1251 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2129317300

Number of participants as of the end of the plan year

Active participants 28
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
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 58
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 2011-07-26
Name of individual signing RYAN MEDRANO
Valid signature Filed with authorized/valid electronic signature
GIULIANI PARTNERS LLC 401(K) PLAN 2009 010557816 2010-10-07 GIULIANI PARTNERS 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541600
Sponsor’s telephone number 2129317300
Plan sponsor’s mailing address 5 TIMES SQUARE, NEW YORK CITY, NY, 10036
Plan sponsor’s address 5 TIMES SQUARE, NEW YORK CITY, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 010557816
Plan administrator’s name GIULIANI PARTNERS
Plan administrator’s address 5 TIMES SQUARE, NEW YORK CITY, NY, 10036
Administrator’s telephone number 2129317300

Number of participants as of the end of the plan year

Active participants 30
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 37
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 65
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 RYAN MEDRANO
Valid signature Filed with authorized/valid electronic signature

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
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-12 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-12 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-08 2002-07-12 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-01-08 2002-07-12 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87929 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87928 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140227006106 2014-02-27 BIENNIAL STATEMENT 2014-01-01
121026000689 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120912000818 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
120404002486 2012-04-04 BIENNIAL STATEMENT 2012-01-01
091230002776 2009-12-30 BIENNIAL STATEMENT 2010-01-01
080131002185 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060110002256 2006-01-10 BIENNIAL STATEMENT 2006-01-01
040211002624 2004-02-11 BIENNIAL STATEMENT 2004-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State