Search icon

THE DOMAN GROUP, LLC

Company Details

Name: THE DOMAN GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2011 (13 years ago)
Entity Number: 4166604
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, NEW YORK, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOMAN GROUP LLC 401(K) PLAN 2021 454066895 2022-06-30 DOMAN GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 523900
Sponsor’s telephone number 2129918106
Plan sponsor’s address 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing RICKY SPIKE
DOMAN GROUP LLC 401(K) PLAN 2021 454066895 2022-06-30 DOMAN GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 523900
Sponsor’s telephone number 2129918106
Plan sponsor’s address 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing RICKY SPIKE
DOMAN GROUP LLC 401(K) PLAN 2020 454066895 2021-06-08 DOMAN GROUP LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 523900
Sponsor’s telephone number 2129918106
Plan sponsor’s address 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing RICKY SPIKE
DOMAN GROUP LLC 401(K) PLAN 2019 454066895 2020-06-22 DOMAN GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 523900
Sponsor’s telephone number 4152901569
Plan sponsor’s address 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing RICKY SPIKE
DOMAN GROUP LLC 401(K) PLAN 2018 454066895 2019-07-01 DOMAN GROUP LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 523900
Sponsor’s telephone number 4152901569
Plan sponsor’s address 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing MARK DOMAN
DOMAN GROUP LLC 401(K) PLAN 2018 454066895 2020-06-22 DOMAN GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 523900
Sponsor’s telephone number 4152901569
Plan sponsor’s address 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing RICKY SPIKE
DOMAN GROUP LLC 401(K) PLAN 2017 454066895 2018-04-24 DOMAN GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 523900
Sponsor’s telephone number 4152901569
Plan sponsor’s address 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing MARK DOMAN
DOMAN GROUP LLC 401(K) PLAN 2016 454066895 2017-05-26 DOMAN GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 523900
Sponsor’s telephone number 4152901569
Plan sponsor’s address 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing MARK DOMAN
DOMAN GROUP LLC 401(K) PLAN 2015 454066895 2016-07-22 DOMAN GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 523900
Sponsor’s telephone number 4152901569
Plan sponsor’s address 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing MARK DOMAN
DOMAN GROUP LLC 401(K) PLAN 2014 454066895 2015-10-15 DOMAN GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 523900
Sponsor’s telephone number 4152901569
Plan sponsor’s address 14 WALL STREET, 5TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MARK DOMAN

DOS Process Agent

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

History

Start date End date Type Value
2019-11-05 2023-11-10 Address 80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Service of Process)
2014-01-06 2019-11-05 Address ATTN: MARK DOMAN, 145 E. 15TH STREET, APT. 16S, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-11-17 2014-01-06 Address ATTN: MARK DOMAN, 145 E. 15TH STREET, APT. 165, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110002259 2023-11-10 BIENNIAL STATEMENT 2023-11-01
211129000400 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191105060186 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171103006587 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151124000327 2015-11-24 CERTIFICATE OF CHANGE 2015-11-24
140106006143 2014-01-06 BIENNIAL STATEMENT 2013-11-01
130110000138 2013-01-10 CERTIFICATE OF PUBLICATION 2013-01-10
111117000103 2011-11-17 APPLICATION OF AUTHORITY 2011-11-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State