Search icon

RESIDENTIAL MANAGEMENT GROUP, LLC

Company Details

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

form 5500

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
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 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
RESIDENTIAL MANAGEMENT GROUP, LLC 401K RETIREMENT SAVINGS PLAN 2009 743083621 2010-10-15 RESIDENTIAL MANAGEMENT GROUP, LLC 276
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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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