Search icon

RPN EXECUTIVE SEARCH, LLC

Company Details

Name: RPN EXECUTIVE SEARCH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2013 (11 years ago)
Entity Number: 4465477
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1441 BROADWAY STE 3006, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RPN EXECUTIVE SEARCH LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 463066038 2020-04-21 RPN EXECUTIVE SEARCH LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5164802268
Plan sponsor’s address 1441 BROADWAY SUITE 3006, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing ANASTASIYA TSEKHANOVICH
RPN EXECUTIVE SEARCH LLC 401 K PROFIT SHARING PLAN TRUST 2018 463066038 2019-05-10 RPN EXECUTIVE SEARCH LLC 28
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5164802268
Plan sponsor’s address 1441 BROADWAY SUITE 3006, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing ANASTASIYA TSEKHANOVICH
RPN EXECUTIVE SEARCH LLC 401 K PROFIT SHARING PLAN TRUST 2018 463066038 2019-05-10 RPN EXECUTIVE SEARCH LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5164802268
Plan sponsor’s address 1441 BROADWAY SUITE 3006, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing ANASTASIYA TSEKHANOVICH
RPN EXECUTIVE SEARCH LLC 401 K PROFIT SHARING PLAN TRUST 2017 463066038 2018-05-11 RPN EXECUTIVE SEARCH LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5164802268
Plan sponsor’s address 1441 BROADWAY SUITE 3006, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing ANASTASIYA TSEKHANOVICH
RPN EXECUTIVE SEARCH LLC 401 K PROFIT SHARING PLAN TRUST 2016 463066038 2017-07-18 RPN EXECUTIVE SEARCH LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5164802268
Plan sponsor’s address 1441 BROADWAY SUITE 3006, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing ANASTASIYA TSEKHANOVICH
RPN EXECUTIVE SEARCH LLC 401 K PROFIT SHARING PLAN TRUST 2015 463066038 2016-10-17 RPN EXECUTIVE SEARCH 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5164802268
Plan sponsor’s address 1441 BROADWAY SUITE 3006, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing RACHEL NEWMAN
RPN EXECUTIVE SEARCH LLC 401 K PROFIT SHARING PLAN TRUST 2014 463066038 2015-07-27 RPN EXECUTIVE SEARCH 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5164802268
Plan sponsor’s address 1441 BROADWAY SUITE 3006, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing RACHEL NEWMAN
RPN EXECUTIVE SEARCH LLC 401 K PROFIT SHARING PLAN TRUST 2013 463066038 2014-07-08 RPN EXECUTIVE SEARCH 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5164802268
Plan sponsor’s address 1441 BROADWAY SUITE 3006, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing RACHEL NEWMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1441 BROADWAY STE 3006, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
131204000348 2013-12-04 CERTIFICATE OF PUBLICATION 2013-12-04
130930000336 2013-09-30 APPLICATION OF AUTHORITY 2013-09-30

Date of last update: 15 Jan 2025

Sources: New York Secretary of State