Search icon

REIFF & ASSOCIATES, LLC

Headquarter

Company Details

Name: REIFF & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2008 (17 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 3625834
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of REIFF & ASSOCIATES, LLC, FLORIDA M11000003894 FLORIDA
Headquarter of REIFF & ASSOCIATES, LLC, MINNESOTA a44f17e0-521c-e111-aff2-001ec94ffe7f MINNESOTA
Headquarter of REIFF & ASSOCIATES, LLC, CONNECTICUT 1045136 CONNECTICUT
Headquarter of REIFF & ASSOCIATES, LLC, ILLINOIS LLC_03653609 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REIFF SAVINGS PLAN 2019 262036688 2020-01-14 REIFF & ASSOCIATES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 2126030231
Plan sponsor’s address 254 WEST 54TH STREET, 12TH FLOOR, NEW YORK, NY, 100195516

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing BOB LEONARD
Role Employer/plan sponsor
Date 2020-01-14
Name of individual signing BOB LEONARD
REIFF SAVINGS PLAN 2018 262036688 2019-04-05 REIFF & ASSOCIATES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 2126030231
Plan sponsor’s address 254 WEST 54TH STREET, 12TH FLOOR, NEW YORK, NY, 100195516

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing BOB LEONARD
Role Employer/plan sponsor
Date 2019-04-05
Name of individual signing BOB LEONARD
REIFF SAVINGS PLAN 2017 262036688 2018-05-24 REIFF & ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 2126030231
Plan sponsor’s address 254 WEST 54TH STREET, 12TH FLOOR, NEW YORK, NY, 100195516

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing BOB LEONARD
Role Employer/plan sponsor
Date 2018-05-24
Name of individual signing BOB LEONARD
REIFF SAVINGS PLAN 2016 262036688 2017-04-26 REIFF & ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 2126030231
Plan sponsor’s address 254 WEST 54TH STREET, 12TH FLOOR, NEW YORK, NY, 100195516

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing ROBERT D. LEONARD
Role Employer/plan sponsor
Date 2017-04-26
Name of individual signing ROBERT D. LEONARD
REIFF SAVINGS PLAN 2015 262036688 2016-06-03 REIFF & ASSOCIATES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 2126030231
Plan sponsor’s address 254 WEST 54TH STREET, 12TH FLOOR, NEW YORK, NY, 100195516

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing ROBERT LEONARD
Role Employer/plan sponsor
Date 2016-06-03
Name of individual signing ROBERT LEONARD
REIFF SAVINGS PLAN 2014 262036688 2015-05-28 REIFF & ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8008277363
Plan sponsor’s address 254 WEST 54TH STREET, FL. 12, NEW YORK, NY, 100195516

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing ROBERT LEONARD
Role Employer/plan sponsor
Date 2015-05-28
Name of individual signing ROBERT LEONARD
REIFF SAVINGS PLAN 2013 262036688 2014-04-17 REIFF & ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 2126030231
Plan sponsor’s address 320 WEST 57TH STREET, 2ND FLOOR, 5TH FLOOR, NEW YORK, NY, 100193705

Signature of

Role Plan administrator
Date 2014-04-17
Name of individual signing ROBERT LEONARD
Role Employer/plan sponsor
Date 2014-04-17
Name of individual signing ROBERT LEONARD
REIFF SAVINGS PLAN 2012 262036688 2013-08-06 REIFF & ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 2126030231
Plan sponsor’s address 320 WEST 57TH STREET, 2ND FLOOR, 5TH FLOOR, NEW YORK, NY, 100193705

Signature of

Role Plan administrator
Date 2013-08-06
Name of individual signing ROBERT LEONARD
Role Employer/plan sponsor
Date 2013-08-06
Name of individual signing ROBERT LEONARD
REIFF SAVINGS PLAN 2011 262036688 2012-07-16 REIFF & ASSOCIATES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 524210
Sponsor’s telephone number 2126030231
Plan sponsor’s address 320 WEST 57TH STREET, 2ND FLOOR, NEW YORK, NY, 100193705

Plan administrator’s name and address

Administrator’s EIN 262036688
Plan administrator’s name REIFF & ASSOCIATES, LLC
Plan administrator’s address 320 WEST 57TH STREET, 2ND FLOOR, NEW YORK, NY, 100193705
Administrator’s telephone number 2126030231

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing DENIS REIFF
Role Employer/plan sponsor
Date 2012-07-16
Name of individual signing DENIS REIFF
REIFF SAVINGS PLAN 2010 262036688 2011-05-18 REIFF & ASSOCIATES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 2126030231
Plan sponsor’s address 320 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 100193705

Plan administrator’s name and address

Administrator’s EIN 262036688
Plan administrator’s name REIFF & ASSOCIATES, LLC
Plan administrator’s address 320 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 100193705
Administrator’s telephone number 2126030231

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing DENNIS REIFF
Role Employer/plan sponsor
Date 2011-05-18
Name of individual signing DENNIS REIFF

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2011-07-12 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-07-12 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-02-01 2011-07-12 Address 320 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108001093 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
200204061021 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180207006330 2018-02-07 BIENNIAL STATEMENT 2018-02-01
160208006068 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140218006285 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120403002805 2012-04-03 BIENNIAL STATEMENT 2012-02-01
110712001033 2011-07-12 CERTIFICATE OF CHANGE 2011-07-12
100315002355 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080611000813 2008-06-11 CERTIFICATE OF PUBLICATION 2008-06-11
080201000039 2008-02-01 ARTICLES OF ORGANIZATION 2008-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State