Search icon

RUS PARTNERS LLC

Company Details

Name: RUS PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2012 (13 years ago)
Date of dissolution: 16 Apr 2015
Entity Number: 4218819
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 805 THIRD AVE., NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUS PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2014 454842380 2015-02-05 RUS PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 2128180444
Plan sponsor’s address 3 KEMBLE AVENUE, COLD SPRING, NY, 10516

Plan administrator’s name and address

Administrator’s EIN 454842380
Plan administrator’s name RUS PARTNERS, LLC
Plan administrator’s address 3 KEMBLE AVENUE, COLD SPRING, NY, 10516
Administrator’s telephone number 2128180444

Signature of

Role Plan administrator
Date 2015-02-05
Name of individual signing LORI SINGER
RUS PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2013 454842380 2014-02-13 RUS PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 2128180444
Plan sponsor’s address 545 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 454842380
Plan administrator’s name RUS PARTNERS, LLC
Plan administrator’s address 545 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10017
Administrator’s telephone number 2128180444

Signature of

Role Plan administrator
Date 2014-02-13
Name of individual signing LORI SINGER

DOS Process Agent

Name Role Address
SUSAN EGAN, ESQ., EGAN LAW FIRM DOS Process Agent 805 THIRD AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
150416000495 2015-04-16 ARTICLES OF DISSOLUTION 2015-04-16
120523000093 2012-05-23 CERTIFICATE OF PUBLICATION 2012-05-23
120319000812 2012-03-19 ARTICLES OF ORGANIZATION 2012-03-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State