Search icon

BENCHMARK GROUP NEW YORK LLC

Company Details

Name: BENCHMARK GROUP NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3912400
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVENUE, SUITE 1801, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENCHMARK PROPERTIES 401(K) PROFIT SHARING PLAN 2023 272038443 2024-10-01 BENCHMARK GROUP NEW YORK LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 6462168437
Plan sponsor’s address 2 PARK AVENUE, SUITE 1801, NEW YORK, NY, 10016
BENCHMARK PROPERTIES 401(K) PROFIT SHARING PLAN 2022 272038443 2023-10-05 BENCHMARK GROUP NEW YORK LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 6462168437
Plan sponsor’s address 2 PARK AVENUE, SUITE 1801, NEW YORK, NY, 10016
BENCHMARK PROPERTIES 401(K) PROFIT SHARING PLAN 2021 272038443 2022-10-10 BENCHMARK GROUP NEW YORK LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 6462168437
Plan sponsor’s address 2 PARK AVENUE, SUITE 1801, NEW YORK, NY, 10016
BENCHMARK PROPERTIES 401(K) PROFIT SHARING PLAN 2020 272038443 2021-10-12 BENCHMARK GROUP NEW YORK LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 6462168437
Plan sponsor’s address 2 PARK AVENUE, SUITE 1801, NEW YORK, NY, 10016
BENCHMARK PROPERTIES 401(K) PROFIT SHARING PLAN 2019 272038443 2020-06-24 BENCHMARK GROUP NEW YORK LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 6462168437
Plan sponsor’s address 417 FIFTH AVE. 8TH FLOOR, NEW YORK, NY, 10016
BENCHMARK PROPERTIES DEFINED BENEFIT PLAN 2018 262361444 2019-07-29 BENCHMARK GROUP NEW YORK LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 6462168437
Plan sponsor’s address 417 FIFTH AVE. FIFTH FL., NEW YORK, NY, 10016
BENCHMARK PROPERTIES 401(K) PROFIT SHARING PLAN 2018 262361444 2019-07-29 BENCHMARK GROUP NEW YORK LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 6462168437
Plan sponsor’s address 417 FIFTH AVE. FIFTH FL., NEW YORK, NY, 10016
BENCHMARK PROPERTIES DEFINED BENEFIT PLAN 2018 262361444 2019-07-29 BENCHMARK GROUP NEW YORK LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 6462168437
Plan sponsor’s address 417 FIFTH AVE. FIFTH FL., NEW YORK, NY, 10016
BENCHMARK PROPERTIES 401(K) PROFIT SHARING PLAN 2017 262361444 2018-10-04 BENCHMARK GROUP NEW YORK LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 6462168437
Plan sponsor’s address 417 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10016
BENCHMARK PROPERTIES DEFINED BENEFIT PLAN 2017 262361444 2018-10-04 BENCHMARK GROUP NEW YORK LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531210
Sponsor’s telephone number 6462168437
Plan sponsor’s address 417 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
MICHAEL BEYDA DOS Process Agent 2 PARK AVENUE, SUITE 1801, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
10491201388 LIMITED LIABILITY BROKER 2026-05-01
10991205413 REAL ESTATE PRINCIPAL OFFICE No data
10401298779 REAL ESTATE SALESPERSON 2025-03-13

History

Start date End date Type Value
2010-02-12 2013-07-09 Address ATTN: MICHAEL BEYDA, 1400 BROADWAY SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210706000780 2021-07-06 BIENNIAL STATEMENT 2021-07-06
140211006462 2014-02-11 BIENNIAL STATEMENT 2014-02-01
130709002032 2013-07-09 BIENNIAL STATEMENT 2013-02-01
100212000767 2010-02-12 ARTICLES OF ORGANIZATION 2010-02-12

Date of last update: 16 Jan 2025

Sources: New York Secretary of State