Search icon

HL GROUP PARTNERS LLC

Company Details

Name: HL GROUP PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Mar 2007 (18 years ago)
Date of dissolution: 06 Jan 2021
Entity Number: 3496745
ZIP code: 10005
County: New York
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
HL GROUP PARTNERS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 208758663 2023-01-18 HL GROUP PARTNERS LLC 129
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541910
Sponsor’s telephone number 9176344506
Plan sponsor’s mailing address 1 WORLD TRADE CTR FL 69, NEW YORK, NY, 100070098
Plan sponsor’s address 1 WORLD TRADE CTR FL 69, NEW YORK, NY, 100070098

Number of participants as of the end of the plan year

Active participants 25
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 43
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 67
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-01-18
Name of individual signing SETH ROCKERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-01-18
Name of individual signing SETH ROCKERS
Valid signature Filed with authorized/valid electronic signature
HL GROUP PARTNERS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 208758663 2021-09-13 HL GROUP PARTNERS LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541910
Sponsor’s telephone number 9176344506
Plan sponsor’s address ONE WORLD TRADE CENTER, 69TH FLOOR, NEW YORK, NY, 100070098

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing KATE JIMENEZ
Role Employer/plan sponsor
Date 2021-09-13
Name of individual signing KATE JIMENEZ
HL GROUP PARTNERS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 208758663 2020-07-14 HL GROUP PARTNERS LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541910
Sponsor’s telephone number 9176344506
Plan sponsor’s address 350 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 100173712

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing KATE JIMENEZ
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing KATE JIMENEZ
HL GROUP PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 208758663 2019-10-01 HL GROUP PARTNERS LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6462743624
Plan sponsor’s address 350 MADISON AVE FL 17, NEW YORK, NY, 100173712

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing STEVEN DELUCA
HL GROUP PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2017 208758663 2018-07-18 HL GROUP PARTNERS LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6462743624
Plan sponsor’s address 350 MADISON AVE FL 17, NEW YORK, NY, 100173712

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing HELEN WILLIAMS
HL GROUP PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2016 208758663 2017-09-07 HL GROUP PARTNERS LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6464608916
Plan sponsor’s address 350 MADISON AVE FL 17, NEW YORK, NY, 100173712

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing JOANNE COFFMAN

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
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-13 2011-06-17 Address 853 BROADWAY 18TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-03-29 2011-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106000243 2021-01-06 CERTIFICATE OF TERMINATION 2021-01-06
190305060887 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-46509 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46508 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301006729 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150306006378 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130315006366 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110617000060 2011-06-17 CERTIFICATE OF CHANGE 2011-06-17
110613003191 2011-06-13 BIENNIAL STATEMENT 2011-03-01
090303002497 2009-03-03 BIENNIAL STATEMENT 2009-03-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State