Search icon

ARC REAL ESTATE GROUP LLC

Company Details

Name: ARC REAL ESTATE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040473
ZIP code: 12207
County: Columbia
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARC REAL ESTATE GROUP LLC 401K PLAN 2021 453449715 2022-02-11 ARC REAL ESTATE GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 2127021495
Plan sponsor’s address 655 3RD AVE, NEW YORK, NY, 100175621

Signature of

Role Plan administrator
Date 2022-02-11
Name of individual signing IRENE SUSMANO
Role Employer/plan sponsor
Date 2022-02-11
Name of individual signing IRENE SUSMANO
ARC REAL ESTATE GROUP LLC 401(K) PLAN 2020 453449715 2021-04-09 ARC REAL ESTATE GROUP LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 2127021452
Plan sponsor’s address 655 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing IRENE SUSMANO
ARC REAL ESTATE GROUP LLC 401(K) PLAN 2019 453449715 2020-02-28 ARC REAL ESTATE GROUP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 2127021452
Plan sponsor’s address 655 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-02-28
Name of individual signing IRENE SUSMANO
ARC REAL ESTATE GROUP LLC 401(K) PLAN 2018 453449715 2019-09-12 ARC REAL ESTATE GROUP LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 2127021452
Plan sponsor’s address 655 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing IRENE SUSMANO
ARC REAL ESTATE GROUP LLC 401(K) PLAN 2017 453449715 2018-10-14 ARC REAL ESTATE GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 2127021452
Plan sponsor’s address 655 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-10-14
Name of individual signing IRENE SUSMANO
ARC REAL ESTATE GROUP LLC 401(K) PLAN 2016 453449715 2017-10-11 ARC REAL ESTATE GROUP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 2127021452
Plan sponsor’s address 655 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing IRENE SUSMANO
ARC REAL ESTATE GROUP LLC 401(K) PLAN 2015 453449715 2016-10-13 ARC REAL ESTATE GROUP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 2127021452
Plan sponsor’s address 655 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing IRENE SUSMANO

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-01-10 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101010604 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230104000444 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210625000761 2021-06-25 BIENNIAL STATEMENT 2021-06-25
200311060599 2020-03-11 BIENNIAL STATEMENT 2019-01-01
170324002059 2017-03-24 BIENNIAL STATEMENT 2017-01-01
110309000677 2011-03-09 CERTIFICATE OF PUBLICATION 2011-03-09
110110000691 2011-01-10 ARTICLES OF ORGANIZATION 2011-01-10

Date of last update: 16 Jan 2025

Sources: New York Secretary of State