Search icon

ISLAND GROUP PARTNERS, LLC

Company Details

Name: ISLAND GROUP PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2010 (15 years ago)
Entity Number: 3996985
ZIP code: 11209
County: Richmond
Place of Formation: New York
Address: 8212 THIRD AVE., BROOKLYN, NY, United States, 11209

Central Index Key

CIK number Mailing Address Business Address Phone
0001510880 470 MIDLAND AVENUE, STATEN ISLAND, NY, 10312 470 MIDLAND AVENUE, STATEN ISLAND, NY, 10312 877-214-2323

Filings since 2011-02-01

Form type D
File number 021-154679
Filing date 2011-02-01
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND GROUP PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2017 273471342 2018-07-27 ISLAND GROUP PARTNERS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445120
Sponsor’s telephone number 8667578571
Plan sponsor’s address 310 RICHMOND HILL ROAD 3RD FL, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CHRISTINE MUNDY
ISLAND GROUP PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2014 273471342 2015-07-17 ISLAND GROUP PARTNERS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445120
Sponsor’s telephone number 8667578571
Plan sponsor’s address 310 RICHMOND HILL ROAD 3RD FL, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing CHRISTINE MUNDY

DOS Process Agent

Name Role Address
LAWRENCE P. GIARDINA, ESQ. DOS Process Agent 8212 THIRD AVE., BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
101202000284 2010-12-02 CERTIFICATE OF PUBLICATION 2010-12-02
100923000146 2010-09-23 CERTIFICATE OF CHANGE 2010-09-23
100917000597 2010-09-17 ARTICLES OF ORGANIZATION 2010-09-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State