Search icon

LEE EQUITY PARTNERS, LLC

Company Details

Name: LEE EQUITY PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2006 (18 years ago)
Entity Number: 3404871
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 40 West 57th Street, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-888-1500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEE EQUITY PARTNERS, LLC 401(K) PLAN 2023 711016991 2024-06-04 LEE EQUITY PARTNERS, LLC 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2129064900
Plan sponsor’s address 40 WEST 57TH STREET, SUITE 1620, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing KELLY DURANTE
LEE EQUITY PARTNERS, LLC 401(K) PLAN 2022 711016991 2023-06-22 LEE EQUITY PARTNERS, LLC 56
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2129064900
Plan sponsor’s address 650 MADISON AVE FL 21, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing KELLY DURANTE
LEE EQUITY PARTNERS, LLC 401(K) PLAN 2022 711016991 2023-06-23 LEE EQUITY PARTNERS, LLC 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2129064900
Plan sponsor’s address 40 WEST 57TH STREET SUITE 1620, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing KELLY DURANTE
LEE EQUITY PARTNERS, LLC 401(K) PLAN 2021 711016991 2022-06-23 LEE EQUITY PARTNERS, LLC 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2129064900
Plan sponsor’s address 40 WEST 57TH STREET SUITE 1620, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing KELLY DURANTE
LEE EQUITY PARTNERS, LLC 401(K) PLAN 2020 711016991 2021-07-07 LEE EQUITY PARTNERS, LLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2128881500
Plan sponsor’s address 40 WEST 57TH STREET SUITE 1620, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing KELLY DURANTE
LEE EQUITY PARTNERS, LLC 401(K) PLAN 2019 711016991 2020-07-10 LEE EQUITY PARTNERS, LLC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2128881500
Plan sponsor’s address 650 MADISON AVE. 21ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing JOSEPH ROTBERG
LEE EQUITY PARTNERS, LLC 401(K) PLAN 2018 711016991 2019-07-02 LEE EQUITY PARTNERS, LLC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2128881500
Plan sponsor’s address 650 MADISON AVENUE 21ST FL, NEW YORK, NY, 10022
LEE EQUITY PARTNERS, LLC 401(K) PLAN 2017 711016991 2018-06-26 LEE EQUITY PARTNERS, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2128881500
Plan sponsor’s address 650 MADISON AVENUE 21ST FL, NEW YORK, NY, 10022
LEE EQUITY PARTNERS, LLC 401(K) PLAN 2016 711016991 2017-07-17 LEE EQUITY PARTNERS, LLC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2128881500
Plan sponsor’s address 650 MADISON AVENUE 21ST FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JOSEPH ROTBERG
LEE EQUITY PARTNERS, LLC 401(K) PLAN 2015 711016991 2016-07-19 LEE EQUITY PARTNERS, LLC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2128881500
Plan sponsor’s address 650 MADISON AVENUE 21ST FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing JOSEPH ROTBERG

DOS Process Agent

Name Role Address
LEE EQUITY PARTNERS, LLC DOS Process Agent 40 West 57th Street, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-08-04 2024-07-29 Address 650 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-08 2014-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-08-24 2011-06-08 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001851 2024-07-29 BIENNIAL STATEMENT 2024-07-29
200803060864 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006315 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160822006141 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140804006038 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120823006235 2012-08-23 BIENNIAL STATEMENT 2012-08-01
110608000381 2011-06-08 CERTIFICATE OF CHANGE 2011-06-08
101001002096 2010-10-01 BIENNIAL STATEMENT 2010-08-01
080813002319 2008-08-13 BIENNIAL STATEMENT 2008-08-01
080108000187 2008-01-08 CERTIFICATE OF PUBLICATION 2008-01-08

Date of last update: 18 Jan 2025

Sources: New York Secretary of State