Search icon

RELEVENT PARTNERS LLC

Company Details

Name: RELEVENT PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2023
Entity Number: 3966493
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELEVENT EMPLOYEE SAVINGS PLAN 2021 272780804 2022-10-04 RELEVENT PARTNERS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541800
Sponsor’s telephone number 4245815030
Plan sponsor’s address 536 BROADWAY FL 7, NEW YORK, NY, 100123915

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing PAULA DALY
RELEVENT EMPLOYEE SAVINGS PLAN 2020 272780804 2021-09-23 RELEVENT PARTNERS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541800
Sponsor’s telephone number 2122060600
Plan sponsor’s address 536 BROADWAY FL 7, NEW YORK, NY, 100123915

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing PAULA DALY
RELEVENT EMPLOYEE SAVINGS PLAN 2019 272780804 2020-07-20 RELEVENT PARTNERS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541800
Sponsor’s telephone number 2122060600
Plan sponsor’s address 536 BROADWAY FL 7, NEW YORK, NY, 100123915

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing TONY BERGER
RELEVENT EMPLOYEE SAVINGS PLAN 2018 272780804 2019-07-23 RELEVENT PARTNERS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541800
Sponsor’s telephone number 2123591472
Plan sponsor’s address 475 10TH AVE FL 9, NEW YORK, NY, 100189718

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing H TONY BERGER
RELEVENT EMPLOYEE SAVINGS PLAN 2017 272780804 2018-07-18 RELEVENT PARTNERS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541800
Sponsor’s telephone number 2123591472
Plan sponsor’s address 170 VARICK ST 12TH FLOOR, NEW YORK, NY, 100131221

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing TONY BERGER
RELEVENT EMPLOYEE SAVINGS PLAN 2016 272780804 2017-07-25 RELEVENT PARTNERS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541800
Sponsor’s telephone number 2123591472
Plan sponsor’s address 170 VARICK ST FL 12, NEW YORK, NY, 100131221

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing TONY BERGER
RELEVENT EMPLOYEE SAVINGS PLAN 2015 272780804 2016-07-07 RELEVENT PARTNERS, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541800
Sponsor’s telephone number 2123591467
Plan sponsor’s address 170 VARICK ST 12TH FLOOR, NEW YORK, NY, 100131221

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ANDREW ACTMAN
RELEVENT EMPLOYEE SAVINGS PLAN 2014 272780804 2015-07-13 RELEVENT PARTNERS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541800
Sponsor’s telephone number 2123591467
Plan sponsor’s address 170 VARICK ST FL 12, NEW YORK, NY, 100131221

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ANDREW ACTMAN
RELEVENT EMPLOYEE SAVINGS PLAN 2013 272780804 2014-07-25 RELEVENT PARTNERS, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541800
Sponsor’s telephone number 2123591467
Plan sponsor’s address 27 W 24TH ST STE 202, NEW YORK, NY, 100103299

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing ANDREW ACTMAN
RELEVENT EMPLOYEE SAVINGS PLAN 2012 272780804 2013-07-02 RELEVENT PARTNERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541800
Sponsor’s telephone number 2123591467
Plan sponsor’s address 27 W 24TH ST STE 202, NEW YORK, NY, 100103299

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing ANDREW ACTMAN

DOS Process Agent

Name Role Address
RELEVENT PARTNERS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-06-02 2023-09-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-17 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-25 2011-06-17 Address ATTN: NEIL S GOLDSTEIN, 875 THIRD AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928001574 2023-09-27 CERTIFICATE OF TERMINATION 2023-09-27
220601002543 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200602061395 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-54892 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604007355 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006858 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007192 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120611006667 2012-06-11 BIENNIAL STATEMENT 2012-06-01
110617000496 2011-06-17 CERTIFICATE OF CHANGE 2011-06-17
100625000684 2010-06-25 APPLICATION OF AUTHORITY 2010-06-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State