Search icon

RUANE, CUNNIFF & GOLDFARB INC.

Company Details

Name: RUANE, CUNNIFF & GOLDFARB INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1969 (56 years ago)
Entity Number: 275581
ZIP code: 10111
County: New York
Place of Formation: Delaware
Address: attn: yau dun lee, 45 rockefeller plaza, 34th floor, NEW YORK, NY, United States, 10111
Principal Address: 9 WEST 57TH STREET, SUITE 5000, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: yau dun lee, 45 rockefeller plaza, 34th floor, NEW YORK, NY, United States, 10111

Chief Executive Officer

Name Role Address
DAVID M. POPPE Chief Executive Officer 9 WEST 57TH STREET, SUITE 5000, NEW YORK, NY, United States, 10019

Agent

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

Form 5500 Series

Employer Identification Number (EIN):
132628641
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2023-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-04 2023-12-20 Address 9 WEST 57TH STREET, SUITE 5000, NEW YORK, NY, 10019, 2701, USA (Type of address: Chief Executive Officer)
2017-04-04 2023-12-20 Address 9 WEST 57TH STREET SUITE 5000, ATTN: PAUL GREENBERG, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-04-13 2017-04-04 Address 9 WEST 57TH STREET, SUITE 5000, NEW YORK, NY, 10019, 2701, USA (Type of address: Chief Executive Officer)
2015-04-13 2017-04-04 Address 9 WEST 57TH STREET STE. 5000, ATTN: COMPLIANCE DEPT., NEW YORK, NY, 10019, 2701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220003084 2023-12-19 CERTIFICATE OF CHANGE BY ENTITY 2023-12-19
SR-3817 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404006978 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150413006039 2015-04-13 BIENNIAL STATEMENT 2015-04-01
140610000652 2014-06-10 CERTIFICATE OF CHANGE 2014-06-10

Court Cases

Court Case Summary

Filing Date:
2019-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RUANE, CUNNIFF & GOLDFARB INC.
Party Role:
Plaintiff
Party Name:
PAYNE,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State