Search icon

RINC MANAGEMENT, LLC

Company Details

Name: RINC MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2008 (16 years ago)
Entity Number: 3731027
ZIP code: 10011
County: New York
Place of Formation: New Jersey
Address: RINC MANAGEMENT, LLC, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RINC MANAGEMENT, LLC SIMPLE 401(K) PLAN 2023 113830074 2024-09-17 RINC MANAGEMENT, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128124720
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing MARK HOROWITZ
Valid signature Filed with authorized/valid electronic signature
RINC MANAGEMENT, LLC SIMPLE 401(K) PLAN 2022 113830074 2023-10-10 RINC MANAGEMENT, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128124720
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MARK HOROWITZ
RINC MANAGEMENT, LLC SIMPLE 401(K) PLAN 2021 113830074 2022-09-09 RINC MANAGEMENT, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128124720
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing MARK HOROWITZ
RINC MANAGEMENT, LLC SIMPLE 401(K) PLAN 2020 113830074 2021-07-28 RINC MANAGEMENT, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128124720
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing MARK HOROWITZ
RINC MANAGEMENT, LLC SIMPLE 401(K) PLAN 2019 113830074 2020-06-30 RINC MANAGEMENT, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128124720
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARK HOROWITZ
RINC MANAGEMENT, LLC SIMPLE 401(K) PLAN 2018 113830074 2019-07-18 RINC MANAGEMENT, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128124720
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MARK HOROWITZ
RINC MANAGEMENT, LLC SIMPLE 401(K) PLAN 2017 113830074 2018-10-10 RINC MANAGEMENT, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128124720
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing MARK HOROWITZ
RINC MANAGEMENT, LLC SIMPLE 401(K) PLAN 2016 113830074 2017-10-16 RINC MANAGEMENT, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128124720
Plan sponsor’s address 767 FIFTH AVENUE, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MARK HOROWITZ

DOS Process Agent

Name Role Address
RINC MANAGEMENT, LLC DOS Process Agent RINC MANAGEMENT, LLC, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-14 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-15 2014-11-14 Address 767 FIFTH AVENUE 44TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2008-10-10 2014-10-15 Address 767 FIFTH AVENUE 44TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004576 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221003000852 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201005062354 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-50917 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001006760 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006504 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141114000728 2014-11-14 CERTIFICATE OF CHANGE 2014-11-14
141015006647 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121022002180 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101123002469 2010-11-23 BIENNIAL STATEMENT 2010-10-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State