Search icon

ROCKPORT PA, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541519
Sponsor’s telephone number 2124828582
Plan sponsor’s mailing address 477 MADISON AVE. 18TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 477 MADISON AVE. 18TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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