Search icon

FAR HILLS GROUP, LLC

Company Details

Name: FAR HILLS GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2002 (22 years ago)
Entity Number: 2824859
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 747 THIRD AVENUE,, 30TH FLOOR, NY, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAR HILLS GROUP, LLC 401(K) PLAN 2023 133921136 2024-07-12 FAR HILLS GROUP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 523120
Sponsor’s telephone number 2128407779
Plan sponsor’s address 747 THIRD AVE.,, 30TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing SHIRLEY HORNER
FAR HILLS GROUP LLC 401(K) PLAN 2013 133921136 2014-08-11 FAR HILLS GROUP, LLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2128407779
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-08-11
Name of individual signing DEE BONGIOVI
FAR HILLS GROUP LLC 401(K) PLAN 2013 133921136 2014-07-01 FAR HILLS GROUP, LLC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2128407779
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing DEE BONGIOVI
FAR HILLS GROUP LLC 401(K) PLAN 2012 133921136 2013-07-09 FAR HILLS GROUP, LLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2128407779
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing DEE BONGIOVI
FAR HILLS GROUP LLC 401(K) PLAN 2011 133921136 2012-07-16 FAR HILLS GROUP, LLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2128407779
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133921136
Plan administrator’s name FAR HILLS GROUP, LLC
Plan administrator’s address 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2128407779

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing DEE BONGIOVI
FAR HILLS GROUP LLC 401(K) PLAN 2010 133921136 2011-06-22 FAR HILLS GROUP, LLC 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2128407779
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133921136
Plan administrator’s name FAR HILLS GROUP, LLC
Plan administrator’s address 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2128407779

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing DEE BONGIOVI

DOS Process Agent

Name Role Address
SETH WOHLBERG DOS Process Agent 747 THIRD AVENUE,, 30TH FLOOR, NY, NY, United States, 10017

History

Start date End date Type Value
2012-11-13 2019-10-03 Address 1180 AVE OF THE AMERICAS, 18TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-10-06 2012-11-13 Address 1180 AVE OF THE AMERICAS, 18TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-10 2008-10-06 Address 1114 AVE OF THE AMERCIAS, 30TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-10-21 2006-11-10 Address 250 PARK AVENUE, ATT: JACK P. GOVERNALE, ESQ., NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003002108 2019-10-03 BIENNIAL STATEMENT 2018-10-01
141014006742 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121113006658 2012-11-13 BIENNIAL STATEMENT 2012-10-01
110412002848 2011-04-12 BIENNIAL STATEMENT 2010-10-01
081006002776 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061110002404 2006-11-10 BIENNIAL STATEMENT 2006-10-01
030106000118 2003-01-06 AFFIDAVIT OF PUBLICATION 2003-01-06
030106000115 2003-01-06 AFFIDAVIT OF PUBLICATION 2003-01-06
021021000270 2002-10-21 APPLICATION OF AUTHORITY 2002-10-21

Date of last update: 05 Feb 2025

Sources: New York Secretary of State