Search icon

RENAISSANCE PROPERTY ASSOCIATES, LLC

Company Details

Name: RENAISSANCE PROPERTY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2005 (19 years ago)
Entity Number: 3290173
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENAISSANCE PROPERTY ASSOCIATES, LLC 401K PLAN 2023 203767811 2024-05-28 RENAISSANCE PROPERTY ASSOCIATES, 44
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 531390
Sponsor’s telephone number 5165583119
Plan sponsor’s address 255 SOUTH STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing JIMING LIANG
Role Employer/plan sponsor
Date 2024-05-28
Name of individual signing JIMING LIANG
RENAISSANCE PROPERTY ASSOCIATES, LLC 401K PLAN 2023 203767811 2024-05-28 RENAISSANCE PROPERTY ASSOCIATES, 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 531390
Sponsor’s telephone number 5165583119
Plan sponsor’s address 255 SOUTH STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing JIMING LIANG
Role Employer/plan sponsor
Date 2024-05-28
Name of individual signing JIMING LIANG
RENAISSANCE PROPERTY ASSOCIATES, LLC 401K PLAN 2022 203767811 2023-07-17 RENAISSANCE PROPERTY ASSOCIATES, 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 531390
Sponsor’s telephone number 5165583119
Plan sponsor’s address 255 SOUTH STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing JIMING LIANG
Role Employer/plan sponsor
Date 2023-07-17
Name of individual signing JIMING LIANG
RENAISSANCE PROPERTY ASSOCIATES, LLC 401K PLAN 2021 203767811 2022-07-11 RENAISSANCE PROPERTY ASSOCIATES, 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 531390
Sponsor’s telephone number 5165583119
Plan sponsor’s address 255 SOUTH STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing JIMING LIANG
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing JIMING LIANG
RENAISSANCE PROPERTY ASSOCIATES, LLC 401K PLAN 2020 203767811 2022-06-08 RENAISSANCE PROPERTY ASSOCIATES, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 531390
Sponsor’s telephone number 5165583119
Plan sponsor’s address 255 SOUTH STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing ARTHUR MCCARTHY
Role Employer/plan sponsor
Date 2022-06-08
Name of individual signing ARTHUR MCCARTHY
RENAISSANCE PROPERTY ASSOCIATES, LLC 401K PLAN 2020 203767811 2021-08-03 RENAISSANCE PROPERTY ASSOCIATES, LLC 40
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 531390
Sponsor’s telephone number 5165583119
Plan sponsor’s address 255 SOUTH STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing ARTHUR MCCARTHY
Role Employer/plan sponsor
Date 2021-08-03
Name of individual signing ARTHUR MCCARTHY
RENAISSANCE PROPERTY ASSOCIATES, LLC 401K PLAN 2019 203767811 2020-04-06 RENAISSANCE PROPERTY ASSOCIATES, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 531390
Sponsor’s telephone number 5165016757
Plan sponsor’s address 255 SOUTH STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing ARTHUR MCCARTHY
RENAISSANCE PROPERTY ASSOCIATES, LLC 401K PLAN 2018 203767811 2019-09-16 RENAISSANCE PROPERTY ASSOCIATES, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 531390
Sponsor’s telephone number 5165016757
Plan sponsor’s address 255 SOUTH STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing ART MCCARTHY
RENAISSANCE PROPERTY ASSOCIATES, LLC 401K PLAN 2017 203767811 2018-08-06 RENAISSANCE PROPERTY ASSOCIATES, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 531390
Sponsor’s telephone number 5165016757
Plan sponsor’s address 1600 OLD COUNTRY RD, PLAINVIEW, NY, 118035038

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing ROY REICHBACH
RENAISSANCE PROPERTY ASSOCIATES, LLC 401K PLAN 2016 203767811 2017-06-06 RENAISSANCE PROPERTY ASSOCIATES, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 531390
Sponsor’s telephone number 5165016757
Plan sponsor’s address 1600 OLD COUNTRY RD, PLAINVIEW, NY, 118035038

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing ROY REICHBACH

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-12-09 2017-07-13 Address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2007-12-14 2013-12-09 Address 1600 OLD COUNTRY ROAD, SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2005-12-07 2007-12-14 Address ATTENTION: CHARLES B. WANG, 1535 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002197 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220422000952 2022-04-22 BIENNIAL STATEMENT 2021-12-01
191212060008 2019-12-12 BIENNIAL STATEMENT 2019-12-01
SR-42817 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42816 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171013006295 2017-10-13 BIENNIAL STATEMENT 2015-12-01
170713000585 2017-07-13 CERTIFICATE OF CHANGE 2017-07-13
131209006723 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120105002500 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091211002970 2009-12-11 BIENNIAL STATEMENT 2009-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State