Name: | RESIDENTIAL MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2003 (22 years ago) |
Entity Number: | 2928338 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESIDENTIAL MANAGEMENT GROUP, LLC 401K RETIREMENT SAVINGS PLAN | 2010 | 743083621 | 2011-10-25 | RESIDENTIAL MANAGEMENT GROUP, LLC | 280 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 743083621 |
Plan administrator’s name | RESIDENTIAL MANAGEMENT GROUP, LLC |
Plan administrator’s address | 675 THIRD AVENUE, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2126928408 |
Number of participants as of the end of the plan year
Active participants | 243 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 45 |
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 | 241 |
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 | 2011-10-25 |
Name of individual signing | KENNETH HABER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-07-01 |
Business code | 531310 |
Sponsor’s telephone number | 2126928408 |
Plan sponsor’s mailing address | 675 THIRD AVENUE, NEW YORK, NY, 10017 |
Plan sponsor’s address | 675 THIRD AVENUE, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 743083621 |
Plan administrator’s name | RESIDENTIAL MANAGEMENT GROUP, LLC |
Plan administrator’s address | 675 THIRD AVENUE, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2126928408 |
Number of participants as of the end of the plan year
Active participants | 215 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 65 |
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 | 224 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 5 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | KENNETH HABER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-07 | 2023-07-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-07 | 2023-07-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-07-19 | 2019-03-07 | Address | ATTN: BRIAN K ZIEGLER, 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2003-10-06 | 2005-07-19 | Address | 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2003-07-09 | 2003-10-06 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710001009 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
211018001626 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
190712060242 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
190307000422 | 2019-03-07 | CERTIFICATE OF CHANGE | 2019-03-07 |
170705006907 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150702006642 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130715006025 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
110728002012 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090820002008 | 2009-08-20 | BIENNIAL STATEMENT | 2009-07-01 |
070711002030 | 2007-07-11 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State