Search icon

THE RESNICK DRUCKMAN GROUP LLC

Company Details

Name: THE RESNICK DRUCKMAN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2004 (20 years ago)
Entity Number: 3128247
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 409 7TH AVE, STE 1300, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RESNICK DRUCKMAN GROUP LLC 401(K) PLAN 2013 251907248 2014-11-18 THE RESNICK DRUCKMAN GROUP LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 541211
Sponsor’s telephone number 2123756579
Plan sponsor’s address 135 WEST 50TH STREET, NEW YORK, NY, 10020
THE RESNICK DRUCKMAN GROUP LLC 401(K) PLAN 2013 251907248 2014-07-21 THE RESNICK DRUCKMAN GROUP LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 541211
Sponsor’s telephone number 2125942020
Plan sponsor’s address 469 7TH AVENUE, NEW YORK, NY, 10018
THE RESNICK DRUCKMAN GROUP LLC 401(K) PLAN 2012 251907248 2013-07-21 THE RESNICK DRUCKMAN GROUP LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 541211
Sponsor’s telephone number 2125942020
Plan sponsor’s address 469 7TH AVENUE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-21
Name of individual signing ROBERT GOLDSTEIN
THE RESNICK DRUCKMAN GROUP LLC 401(K) PLAN 2011 251907248 2012-07-05 THE RESNICK DRUCKMAN GROUP LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 541211
Sponsor’s telephone number 2125942020
Plan sponsor’s address 469 7TH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 251907248
Plan administrator’s name THE RESNICK DRUCKMAN GROUP LLC
Plan administrator’s address 469 7TH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2125942020

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing ROBERT GOLDSTEIN
THE RESNICK DRUCKMAN GROUP LLC 401(K) PLAN 2010 251907248 2011-07-18 THE RESNICK DRUCKMAN GROUP LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 541211
Sponsor’s telephone number 2125942020
Plan sponsor’s address 469 7TH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 251907248
Plan administrator’s name THE RESNICK DRUCKMAN GROUP LLC
Plan administrator’s address 469 7TH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2125942020

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing ROBERT GOLDSTEIN
THE RESNICK DRUCKMAN GROUP, LLC 401(K) PLAN 2009 251907248 2010-07-31 THE RESNICK DRUCKMAN GROUP, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 541211
Sponsor’s telephone number 2125942020
Plan sponsor’s address 469 7TH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 251907248
Plan administrator’s name THE RESNICK DRUCKMAN GROUP, LLC
Plan administrator’s address 469 7TH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2125942020

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing ROBERT GOLDSTEIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 409 7TH AVE, STE 1300, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-11-19 2008-11-06 Address 14 WEST HAWTHORNE AVE STE 105, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081106002580 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061102002617 2006-11-02 BIENNIAL STATEMENT 2006-11-01
050708000260 2005-07-08 AFFIDAVIT OF PUBLICATION 2005-07-08
050708000281 2005-07-08 AFFIDAVIT OF PUBLICATION 2005-07-08
041208000416 2004-12-08 CERTIFICATE OF CHANGE 2004-12-08
041119000089 2004-11-19 ARTICLES OF ORGANIZATION 2004-11-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State