Search icon

HEWLETT CONSULTING PARTNERS LLC

Company Details

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

form 5500

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
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 2018-06-29
Name of individual signing PLAN SPONSOR
HEWLETT CONSULTING PARTNERS LLC 401(K) RETIREMENT PLAN 2016 261850663 2017-06-26 HEWLETT CONSULTING PARTNERS, LLC 10
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
HEWLETT CONSULTING PARTNERS LLC 401(K) RETIREMENT PLAN 2015 261850663 2016-06-28 HEWLETT CONSULTING PARTNERS, LLC 9
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
HEWLETT CONSULTING PARTNERS LLC 401(K) RETIREMENT PLAN 2014 261850663 2015-06-09 HEWLETT CONSULTING PARTNERS, LLC 9
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

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
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)

Filings

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