Search icon

PLANNER SECURITIES LLC

Company Details

Name: PLANNER SECURITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753612
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 150 E. 52 ST., 7TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANNER SECURITIES LLC 401K 2019 300002697 2020-08-25 PLANNER SECURITIES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523120
Sponsor’s telephone number 6463817011
Plan sponsor’s address 405 LEXINGTON AVE, 7TH FLOOR SUITE 707, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing HUMBERTO SANTOS
PLANNER SECURITIES LLC 401K 2018 300002697 2019-06-18 PLANNER SECURITIES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523120
Sponsor’s telephone number 6463817011
Plan sponsor’s address 150 EAST 52ND STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing HUMBERTO SANTOS
PLANNER SECURITIES LLC 401K 2017 300002697 2018-06-06 PLANNER SECURITIES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523120
Sponsor’s telephone number 6463817011
Plan sponsor’s address 150 EAST 52ND STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing HUMBERTO SANTOS
PLANNER SECURITIES LLC 401K 2016 300002697 2017-07-31 PLANNER SECURITIES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523120
Sponsor’s telephone number 6463817011
Plan sponsor’s address 150 EAST 52ND STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing HUMBERTO SANTOS

DOS Process Agent

Name Role Address
PLANNER SECURITIES, LLC DOS Process Agent 150 E. 52 ST., 7TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-12-16 2018-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218006094 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161206007503 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121220006266 2012-12-20 BIENNIAL STATEMENT 2012-12-01
090325000327 2009-03-25 CERTIFICATE OF PUBLICATION 2009-03-25
081216000679 2008-12-16 APPLICATION OF AUTHORITY 2008-12-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State