Search icon

MALACHY ENTERPRISES LLC

Company Details

Name: MALACHY ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877136
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 650 MADISON AVENUE, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MALACHY ENTERPRISES, LLC 401(K) PLAN 2020 271274820 2021-03-30 MALACHY ENTERPRISES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2123961037
Plan sponsor’s address C/O RATTNER FAMILY OFFICE, LLC, 650 MADISON AVENUE, NEW YORK, NY, 10022
MALACHY ENTERPRISES, LLC 401(K) PLAN 2019 271274820 2020-06-08 MALACHY ENTERPRISES, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2123961037
Plan sponsor’s address C/O RATTNER FAMILY OFFICE, LLC, 650 MADISON AVENUE, NEW YORK, NY, 10022
MALACHY ENTERPRISES, LLC 401(K) PLAN 2018 271274820 2019-06-13 MALACHY ENTERPRISES, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2123961037
Plan sponsor’s address C/O RATTNER FAMILY OFFICE, LLC, 650 MADISON AVENUE, NEW YORK, NY, 10022
MALACHY ENTERPRISES, LLC 401(K) PLAN 2017 271274820 2018-07-16 MALACHY ENTERPRISES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2123961037
Plan sponsor’s address C/O RATTNER FAMILY OFFICE, LLC, 650 MADISON AVENUE, NEW YORK, NY, 10022
MALACHY ENTERPRISES, LLC 401(K) PLAN 2016 271274820 2017-08-15 MALACHY ENTERPRISES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2123961037
Plan sponsor’s address C/O RATTNER FAMILY OFFICE, LLC, 650 MADISON AVENUE, NEW YORK, NY, 10022
MALACHY ENTERPRISES, LLC 401(K) PLAN 2015 271274820 2016-04-13 MALACHY ENTERPRISES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2123961037
Plan sponsor’s address C/O RATTNER FAMILY OFFICE, LLC, 650 MADISON AVENUE, NEW YORK, NY, 10022
MALACHY ENTERPRISES, LLC 401(K) PLAN 2014 271274820 2015-04-20 MALACHY ENTERPRISES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2123961037
Plan sponsor’s address C/O RATTNER FAMILY OFFICE, LLC, 998 FIFTH AVE, NEW YORK, NY, 10028
MALACHY ENTERPRISES, LLC 401(K) PLAN 2013 271274820 2014-09-02 MALACHY ENTERPRISES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2123961037
Plan sponsor’s address C/O RATTNER FAMILY OFFICE, LLC, 998 FIFTH AVE, NEW YORK, NY, 10028
MALACHY ENTERPRISES, LLC 401(K) PLAN 2012 271274820 2013-10-09 MALACHY ENTERPRISES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2123961037
Plan sponsor’s address C/O RATTNER FAMILY OFFICE, LLC, 998 FIFTH AVE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing MICHAEL MINARS
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing MICHAEL MINARS

DOS Process Agent

Name Role Address
C/O RATTNER FAMILY OFFICE DOS Process Agent 650 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-11-02 2023-11-01 Address 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-11-10 2015-11-02 Address 998 FIFTH AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041441 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220228002965 2022-02-28 BIENNIAL STATEMENT 2022-02-28
191104062532 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103007021 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102007354 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131114006582 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111212002602 2011-12-12 BIENNIAL STATEMENT 2011-11-01
100223000196 2010-02-23 CERTIFICATE OF PUBLICATION 2010-02-23
091110000202 2009-11-10 ARTICLES OF ORGANIZATION 2009-11-10

Date of last update: 16 Jan 2025

Sources: New York Secretary of State