Search icon

HIGDON PARTNERS, LLC

Company Details

Name: HIGDON PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2005 (20 years ago)
Entity Number: 3256367
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGDON PARTNERS LLC 401(K) PLAN 2019 383728078 2020-07-02 HIGDON PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-01
Business code 561300
Sponsor’s telephone number 2129864662
Plan sponsor’s address 280 PARK AVE FIFTH FOOR WEST, NEW YORK, NY, 100171220

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing LISA PETRELLO
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing LISA PETRELLO
HIGDON PARTNERS LLC 401(K) PLAN 2018 383728078 2019-07-29 HIGDON PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-01
Business code 561300
Sponsor’s telephone number 2129864662
Plan sponsor’s address 280 PARK AVE FIFTH FOOR WEST, NEW YORK, NY, 100171220

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing EILEEN CRUZ
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing EILEEN CRUZ
HIGDON PARTNERS LLC 401(K) PLAN 2017 383728078 2018-07-24 HIGDON PARTNERS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-01
Business code 561300
Sponsor’s telephone number 2129864662
Plan sponsor’s address 280 PARK AVE FIFTH FOOR WEST, NEW YORK, NY, 100171220

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing EILEEN CRUZ
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing EILEEN CRUZ
HIGDON PARTNERS LLC 401(K) PLAN 2016 383728078 2017-05-18 HIGDON PARTNERS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-01
Business code 561300
Sponsor’s telephone number 2129864662
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 101690005

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing HENRY HIGDON
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing HENRY HIGDON
HIGDON PARTNERS LLC 401(K) PLAN 2015 383728078 2016-07-12 HIGDON PARTNERS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-01
Business code 561300
Sponsor’s telephone number 2129864662
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 101690005

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing HENRY HIGDON
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing HENRY HIGDON
HIGDON PARTNERS LLC 401(K) PLAN 2014 383728078 2015-05-05 HIGDON PARTNERS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-01
Business code 561300
Sponsor’s telephone number 2129864662
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 101690005

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing HENRY HIGDON
Role Employer/plan sponsor
Date 2015-05-05
Name of individual signing HENRY HIGDON
HIGDON PARTNERS LLC 401(K) PLAN 2013 383728078 2014-06-17 HIGDON PARTNERS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-01
Business code 561300
Sponsor’s telephone number 2129864662
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 101690005

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing HENRY HIGDON
Role Employer/plan sponsor
Date 2014-06-17
Name of individual signing HENRY HIGDON
HIGDONBRADDOCKMATTHEWS LLC 401(K) PLAN 2012 383728078 2013-07-24 HIGDON PARTNERS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-01
Business code 561300
Sponsor’s telephone number 2129864662
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 101690005

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing HENRY HIGDON
Role Employer/plan sponsor
Date 2013-07-24
Name of individual signing HENRY HIGDON
HIGDON PARTNERS LLC 401(K) PLAN 2011 383728078 2012-07-17 HIGDON PARTNERS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-01
Business code 561300
Sponsor’s telephone number 2129864662
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 101690005

Plan administrator’s name and address

Administrator’s EIN 383728078
Plan administrator’s name HIGDON PARTNERS LLC
Plan administrator’s address 230 PARK AVE, NEW YORK, NY, 101690005
Administrator’s telephone number 2129864662

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing HENRY HIGDON
Role Employer/plan sponsor
Date 2012-07-17
Name of individual signing HENRY HIGDON
HIGDON PARTNERS LLC 401(K) PLAN 2010 383728078 2011-08-16 HIGDON PARTNERS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-01
Business code 561300
Sponsor’s telephone number 2129864662
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 101690005

Plan administrator’s name and address

Administrator’s EIN 383728078
Plan administrator’s name HIGDON PARTNERS LLC
Plan administrator’s address 230 PARK AVE, NEW YORK, NY, 101690005
Administrator’s telephone number 2129864662

Signature of

Role Plan administrator
Date 2011-08-16
Name of individual signing HENRY HIGDON
Role Employer/plan sponsor
Date 2011-08-16
Name of individual signing HENRY HIGDON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 230 PARK AVENUE, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2010-11-17 2013-04-16 Name HIGDON BRADDOCK MATTHEWS LLC
2005-09-15 2010-11-17 Name HIGDON PARTNERS, LLC

Filings

Filing Number Date Filed Type Effective Date
150908006242 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130910006798 2013-09-10 BIENNIAL STATEMENT 2013-09-01
130416000742 2013-04-16 CERTIFICATE OF AMENDMENT 2013-04-16
110921002517 2011-09-21 BIENNIAL STATEMENT 2011-09-01
101117000158 2010-11-17 CERTIFICATE OF AMENDMENT 2010-11-17
090921002634 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070830002391 2007-08-30 BIENNIAL STATEMENT 2007-09-01
050915000053 2005-09-15 ARTICLES OF ORGANIZATION 2005-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State