Search icon

RICH AND BANDER, LLP

Company Details

Name: RICH AND BANDER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Jun 2005 (20 years ago)
Entity Number: 3217631
ZIP code: 10001
County: Blank
Place of Formation: New York
Address: 15 W 28TH STREET SUITE 7A, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICH AND BANDER 401K PS PLAN 2023 202747426 2024-07-20 RICH AND BANDER, LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 2126842470
Plan sponsor’s address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing NICK RICE
RICH AND BANDER 401K PS PLAN 2022 202747426 2023-08-09 RICH AND BANDER, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 2126842470
Plan sponsor’s address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing SHIRLEY HORNER
RICH AND BANDER 401K PS PLAN 2021 202747426 2022-07-15 RICH AND BANDER, LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 2126842470
Plan sponsor’s address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing SHIRLEY HORNER
RICH AND BANDER 401K PS PLAN 2020 202747426 2021-08-15 RICH AND BANDER, LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 2126842470
Plan sponsor’s address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-08-15
Name of individual signing SHIRLEY HORNER
RICH AND BANDER 401K PS PLAN 2019 202747426 2021-10-05 RICH AND BANDER, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 2126842470
Plan sponsor’s address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016
RICH AND BANDER 401K PS PLAN 2019 202747426 2021-08-15 RICH AND BANDER, LLP 14
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 2126842470
Plan sponsor’s address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-08-15
Name of individual signing SHIRLEY HORNER
RICH AND BANDER 401K PS PLAN 2018 202747426 2019-09-04 RICH AND BANDER, LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 2126842470
Plan sponsor’s address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing PETER RICH
RICH AND BANDER 401K PS PLAN 2017 202747426 2018-09-08 RICH AND BANDER, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 2126842470
Plan sponsor’s address 79 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-09-08
Name of individual signing PETER RICH
RICH AND BANDER 401K PS PLAN 2016 202747426 2017-09-18 RICH AND BANDER, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 2126842470
Plan sponsor’s address 15 WEST 28TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing PETER RICH
RICH AND BANDER 401K PS PLAN 2015 202747426 2016-08-08 RICH AND BANDER, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 2126842470
Plan sponsor’s address 15 WEST 28TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing PETER RICH

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 15 W 28TH STREET SUITE 7A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-08-27 2015-04-21 Address 15 W 28TH STREET / SUITE 7A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-06-13 2010-08-27 Address 165 WEST 4TH STREET, APT #1, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-06-13 2010-08-27 Address 165 WEST 4TH STREET APT #1, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150421002045 2015-04-21 FIVE YEAR STATEMENT 2015-06-01
100827002486 2010-08-27 FIVE YEAR STATEMENT 2010-06-01
060118000031 2006-01-18 AFFIDAVIT OF PUBLICATION 2006-01-18
060118000035 2006-01-18 AFFIDAVIT OF PUBLICATION 2006-01-18
050613000495 2005-06-13 NOTICE OF REGISTRATION 2005-06-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State