Search icon

QP MANAGEMENT NYC, LLC

Company Details

Name: QP MANAGEMENT NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165113
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QP 401(K) PLAN 2016 202517107 2017-12-26 QP MANAGEMENT NYC, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-16
Business code 812930
Sponsor’s telephone number 2128434675
Plan sponsor’s address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-12-26
Name of individual signing HEATHER GAGLIARDI
QP 401(K) PLAN 2015 202517107 2016-10-14 QP MANAGEMENT NYC, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-16
Business code 812930
Sponsor’s telephone number 2128322066
Plan sponsor’s address 247 W 37TH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing NAPOLEON GRINSHPAN
QP 401(K) PLAN 2014 202517107 2015-10-13 QP MANAGEMENT NYC, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-16
Business code 812930
Sponsor’s telephone number 2128322066
Plan sponsor’s address 247 W 37TH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MICHAEL MERMELSTEIN
QP 401(K) PLAN 2013 202517107 2014-06-26 QP MANAGEMENT NYC, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-16
Business code 812930
Sponsor’s telephone number 2128322066
Plan sponsor’s address 247 W 37TH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing MICHAEL MERMELSTEIN
QP 401(K) PLAN 2012 202517107 2013-07-30 QP MANAGEMENT NYC, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-16
Business code 812930
Sponsor’s telephone number 2128322066
Plan sponsor’s address 247 W 37TH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing HARVEY BURSTEIN
QP 401(K) PLAN 2011 202517107 2012-06-22 QP MANAGEMENT NYC, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-16
Business code 812930
Sponsor’s telephone number 2128322066
Plan sponsor’s address 247 W 37TH, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 202517107
Plan administrator’s name QP MANAGEMENT NYC, LLC
Plan administrator’s address 247 W 37TH, NEW YORK, NY, 10018
Administrator’s telephone number 2128322066

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing HARVEY BURSTEIN
QP 401(K) PLAN 2010 202517107 2011-07-21 QP MANAGEMENT NYC, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-16
Business code 812930
Sponsor’s telephone number 2128322066
Plan sponsor’s address 247 W 37TH, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 202517107
Plan administrator’s name QP MANAGEMENT NYC, LLC
Plan administrator’s address 247 W 37TH, NEW YORK, NY, 10018
Administrator’s telephone number 2128322066

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing HARVEY BURSTEIN

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-15 2018-01-25 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-02-28 2017-02-15 Address 247 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-02-11 2013-02-28 Address 247 WEST 37TH STREET, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-02-16 2009-02-11 Address 425 EAST 61ST STREET, 4TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201000420 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060456 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190211061243 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-90519 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180125000324 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
170215006246 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150921006099 2015-09-21 BIENNIAL STATEMENT 2015-02-01
130228002318 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110408003174 2011-04-08 BIENNIAL STATEMENT 2011-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State