Search icon

KING & PARTNERS, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
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 2024-07-23
Name of individual signing CHRIS HORNE
KING & PARTNERS 401(K) PLAN 2022 271135818 2023-07-18 KING & PARTNERS, LLC 52
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

DOS Process Agent

Name Role Address
KING & PARTNERS, LLC DOS Process Agent 9 EAST 40TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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