Search icon

RIEMER HESS LLC

Company Details

Name: RIEMER HESS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086469
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: ATTORNEYS AT LAW, 275 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIEMER HESS LLC 401(K)/PROFIT SHARING PLAN 2023 201703578 2024-07-31 RIEMER HESS LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122970700
Plan sponsor’s address 275 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SCOTT RIEMER
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing SCOTT RIEMER
RIEMER HESS LLC CASH BALANCE PLAN 2023 201703578 2024-07-31 RIEMER HESS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122970700
Plan sponsor’s address 275 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016
RIEMER HESS LLC CASH BALANCE PLAN 2022 201703578 2023-10-12 RIEMER HESS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122970700
Plan sponsor’s address 275 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016
RIEMER HESS LLC 401(K)/PROFIT SHARING PLAN 2022 201703578 2023-07-28 RIEMER HESS LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122970700
Plan sponsor’s address 275 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing SCOTT RIEMER
Role Employer/plan sponsor
Date 2023-07-28
Name of individual signing SCOTT RIEMER
RIEMER HESS LLC 401(K)/PROFIT SHARING PLAN 2021 201703578 2022-10-14 RIEMER HESS LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122970700
Plan sponsor’s address 275 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing SCOTT RIEMER
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing SCOTT RIEMER
RIEMER HESS LLC CASH BALANCE PLAN 2021 201703578 2022-09-28 RIEMER HESS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122970700
Plan sponsor’s address 275 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016
RIEMER HESS LLC CASH BALANCE PLAN 2020 201703578 2021-06-21 RIEMER HESS LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122970700
Plan sponsor’s address 275 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016
RIEMER HESS LLC 401(K)/PROFIT SHARING PLAN 2020 201703578 2021-07-30 RIEMER HESS LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122970700
Plan sponsor’s address 275 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing SCOTT RIEMER
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing SCOTT RIEMER
RIEMER HESS LLC CASH BALANCE PLAN 2020 201703578 2021-08-25 RIEMER HESS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122970700
Plan sponsor’s address 275 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016
RIEMER HESS LLC 401(K)/PROFIT SHARING PLAN 2019 201703578 2020-07-21 RIEMER HESS LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 2122970700
Plan sponsor’s address 275 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing SCOTT RIEMER
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing SCOTT RIEMER

DOS Process Agent

Name Role Address
RIEMER HESS LLC DOS Process Agent ATTORNEYS AT LAW, 275 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-08-17 2020-02-14 Address ATTORNEYS AT LAW, 60 EAST 42ND ST STE 1750, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2006-08-07 2012-08-17 Address ATTORNEYS AT LAW, 60 EAST 42ND ST STE 2430, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-08-04 2006-08-07 Address 42 ETON ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200214000239 2020-02-14 CERTIFICATE OF AMENDMENT 2020-02-14
120817006176 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100827002707 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080916002157 2008-09-16 BIENNIAL STATEMENT 2008-08-01
060807002212 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040804000318 2004-08-04 ARTICLES OF ORGANIZATION 2004-08-04

Date of last update: 05 Feb 2025

Sources: New York Secretary of State