Name: | KING & PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2003 (22 years ago) |
Entity Number: | 2894641 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 9 EAST 40TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KING & PARTNERS 401(K) PLAN | 2023 | 271135818 | 2024-07-23 | KING & PARTNERS, LLC | 78 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHRIS HORNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541910 |
Sponsor’s telephone number | 2123718500 |
Plan sponsor’s address | 9 EAST 40TH STREET #3RD FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | CHRIS HORNE |
Name | Role | Address |
---|---|---|
KING & PARTNERS, LLC | DOS Process Agent | 9 EAST 40TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-18 | 2023-04-03 | Address | 9 EAST 40TH ST, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-08-05 | 2021-06-18 | Address | 35 GREAT JONES ST, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2003-04-15 | 2011-08-05 | Address | 56 LUDLOW STREET 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403000131 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210618060188 | 2021-06-18 | BIENNIAL STATEMENT | 2021-04-01 |
170405006569 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
130404006333 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110805002024 | 2011-08-05 | BIENNIAL STATEMENT | 2011-04-01 |
030415000003 | 2003-04-15 | ARTICLES OF ORGANIZATION | 2003-04-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State