Search icon

THE PRUSIK GROUP LLC

Company Details

Name: THE PRUSIK GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2007 (18 years ago)
Entity Number: 3530886
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TP PROPERTIES 401(K) PLAN 2023 800261532 2024-09-12 THE PRUSIK GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 531390
Sponsor’s telephone number 2127043879
Plan sponsor’s address 48 WEST 37TH STREET, SUITE 2-N, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing GEORGE ACOSTA
Valid signature Filed with authorized/valid electronic signature
TP PROPERTIES 401(K) PLAN 2022 800261532 2023-10-02 THE PRUSIK GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 531390
Sponsor’s telephone number 2127043879
Plan sponsor’s address 48 WEST 37TH STREET, SUITE 2-N, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing SOLOMON KATZ
TP PROPERTIES 401(K) PLAN 2021 800261532 2022-09-14 THE PRUSIK GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 531390
Sponsor’s telephone number 2127043879
Plan sponsor’s address 48 WEST 37TH STREET, SUITE 2-N, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing EMMELYNE TOUSSAINT
TP PROPERTIES 401(K) PLAN 2020 800261532 2021-06-08 THE PRUSIK GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 531390
Sponsor’s telephone number 2127043879
Plan sponsor’s address 48 WEST 37TH STREET, SUITE 200, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing EMMELYNE TOUSSAINT
TP PROPERTIES 401(K) PLAN 2019 800261532 2020-06-24 THE PRUSIK GROUP LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 531390
Sponsor’s telephone number 2127043879
Plan sponsor’s address 48 WEST 37TH STREET, SUITE 2-N, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing ETOUSSAINT9416
TP PROPERTIES 401(K) PLAN 2019 800261532 2020-06-30 THE PRUSIK GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 531390
Sponsor’s telephone number 2127043879
Plan sponsor’s address 48 WEST 37TH STREET, SUITE 2-N, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing EMMELYNE TOUSSAINT
TP PROPERTIES 401(K) PLAN 2018 800261532 2019-09-18 THE PRUSIK GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 531390
Sponsor’s telephone number 2127043879
Plan sponsor’s address 48 WEST 37TH STREET, SUITE 2-N, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing EMMELYNE TOUSSAINT
TP PROPERTIES 401(K) PLAN 2017 800261532 2018-07-05 THE PRUSIK GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 531390
Sponsor’s telephone number 2127043879
Plan sponsor’s address 48 WEST 37TH STREET, SUITE 2-N, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing EMMELYNE TOUSSAINT
TP PROPERTIES 401(K) PLAN 2016 800261532 2017-09-12 THE PRUSIK GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 531390
Sponsor’s telephone number 2127043879
Plan sponsor’s address 48 WEST 37TH STREET, SUITE 2-N, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing EMMELYNE TOUSSAINT
TP PROPERTIES 401(K) PLAN 2015 800261532 2016-09-12 THE PRUSIK GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 531390
Sponsor’s telephone number 2127043879
Plan sponsor’s address 111 8TH AVE STE 1500, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing ANDREW KATZ

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-05-28 2021-11-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-28 2021-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-19 2023-06-28 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-19 2023-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-06-10 2022-05-28 Address 48 WEST 37TH STREET, SUITE 200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-01-28 2021-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-14 2009-10-13 Address 111 EIGHTH AVENUE, SUITE 1500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628004645 2023-06-28 BIENNIAL STATEMENT 2023-06-01
211119000943 2021-11-19 CERTIFICATE OF CHANGE BY ENTITY 2021-11-19
220528000233 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
210610060528 2021-06-10 BIENNIAL STATEMENT 2021-06-01
210201061826 2021-02-01 BIENNIAL STATEMENT 2019-06-01
SR-47285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130924002405 2013-09-24 BIENNIAL STATEMENT 2013-06-01
091013000813 2009-10-13 CERTIFICATE OF CHANGE 2009-10-13
090812003222 2009-08-12 BIENNIAL STATEMENT 2009-06-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State