Name: | ROCKPORT PA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4077844 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROCKPORT PA, LLC 401(K) PLAN | 2012 | 593762599 | 2013-07-18 | ROCKPORT PA, LLC | 18 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593762599 |
Plan administrator’s name | ROCKPORT PA, LLC |
Plan administrator’s address | 477 MADISON AVE. 18TH FLOOR, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2124828582 |
Number of participants as of the end of the plan year
Active participants | 13 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 9 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-07-18 |
Name of individual signing | JEREMY GETZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-07-18 |
Name of individual signing | JEREMY GETZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-06 | 2013-04-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000816 | 2023-06-01 | BIENNIAL STATEMENT | 2023-04-01 |
210503060073 | 2021-05-03 | BIENNIAL STATEMENT | 2021-04-01 |
SR-57143 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57144 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170411006046 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
150409006299 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130418006215 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110926000734 | 2011-09-26 | CERTIFICATE OF PUBLICATION | 2011-09-26 |
110406000444 | 2011-04-06 | APPLICATION OF AUTHORITY | 2011-04-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State