Search icon

ROCKWOOD SEARCH ASSOCIATES, LLC

Company Details

Name: ROCKWOOD SEARCH ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2007 (17 years ago)
Entity Number: 3575943
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1001 SIXTH AVE, STE 2201, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKWOOD SEARCH ASSOCIATES, LLC CASH BALANCE PLAN 2023 262068500 2024-09-17 ROCKWOOD SEARCH ASSOCIATES, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 6467479212
Plan sponsor’s address 500 FASHION AVENUE, 8TH FLOOR, NEW YORK, NY, 10018
ROCKWOOD SEARCH ASSOCIATES, LLC 401(K) PLAN 2023 262068500 2024-09-16 ROCKWOOD SEARCH ASSOCIATES, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 6467479212
Plan sponsor’s address 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
ROCKWOOD SEARCH ASSOCIATES, LLC 401(K) PLAN 2022 262068500 2023-10-02 ROCKWOOD SEARCH ASSOCIATES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 6467479212
Plan sponsor’s address 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
ROCKWOOD SEARCH ASSOCIATES, LLC CASH BALANCE PLAN 2022 262068500 2023-10-02 ROCKWOOD SEARCH ASSOCIATES, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 6467479212
Plan sponsor’s address 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
ROCKWOOD SEARCH ASSOCIATES, LLC DOS Process Agent 1001 SIXTH AVE, STE 2201, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-10-20 2023-10-02 Address 1001 SIXTH AVE, STE 2201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-10-03 2009-10-20 Address 5 BUCKINGHAM ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002822 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001001512 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003062221 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171005006678 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151013006107 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131022006439 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111019003049 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091020002192 2009-10-20 BIENNIAL STATEMENT 2009-10-01
080110000393 2008-01-10 CERTIFICATE OF PUBLICATION 2008-01-10
071228000463 2007-12-28 CERTIFICATE OF AMENDMENT 2007-12-28

Date of last update: 17 Jan 2025

Sources: New York Secretary of State