Name: | HEWLETT CONSULTING PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2013 (12 years ago) |
Entity Number: | 4402276 |
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEWLETT CONSULTING PARTNERS LLC 401(K) RETIREMENT PLAN | 2017 | 261850663 | 2018-06-29 | HEWLETT CONSULTING PARTNERS, LLC | 16 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-29 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-04-01 |
Business code | 541600 |
Sponsor’s telephone number | 2123152333 |
Plan sponsor’s address | 1841 BROADWAY SUITE 300, NEW YORK, NY, 10023 |
Signature of
Role | Plan administrator |
Date | 2017-06-26 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-04-01 |
Business code | 541600 |
Sponsor’s telephone number | 2123152333 |
Plan sponsor’s address | 1841 BROADWAY SUITE 300, NEW YORK, NY, 10023 |
Signature of
Role | Plan administrator |
Date | 2016-06-28 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-04-01 |
Business code | 541600 |
Sponsor’s telephone number | 2123152333 |
Plan sponsor’s address | 1841 BROADWAY SUITE 300, NEW YORK, NY, 10023 |
Signature of
Role | Plan administrator |
Date | 2015-06-09 |
Name of individual signing | PLAN SPONSOR |
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 |
---|---|---|---|
2013-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-63677 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63678 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131230000090 | 2013-12-30 | CERTIFICATE OF AMENDMENT | 2013-12-30 |
130820000416 | 2013-08-20 | CERTIFICATE OF PUBLICATION | 2013-08-20 |
130513000281 | 2013-05-13 | APPLICATION OF AUTHORITY | 2013-05-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State