Search icon

RED STONE EQUITY PARTNERS LLC

Company Details

Name: RED STONE EQUITY PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4710771
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED STONE EQUITY PARTNERS, LLC 401(K) PLAN 2011 208432456 2012-09-20 RED STONE EQUITY PARTNERS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-20
Business code 522292
Sponsor’s telephone number 2168204750
Plan sponsor’s mailing address 140 EAST 45TH STREET, 15TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 140 EAST 45TH STREET, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 208432456
Plan administrator’s name RED STONE EQUITY PARTNERS, LLC
Plan administrator’s address 140 EAST 45TH STREET, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2168204750

Number of participants as of the end of the plan year

Active participants 24
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-09-20
Name of individual signing MICHAEL WIGGERS
Valid signature Filed with authorized/valid electronic signature
RED STONE EQUITY PARTNERS, LLC 401(K) PLAN 2010 208432456 2011-10-14 RED STONE EQUITY PARTNERS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-20
Business code 522292
Sponsor’s telephone number 2122971800
Plan sponsor’s mailing address 140 EAST 45TH STREET, 15TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 140 EAST 45TH STREET, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 208432456
Plan administrator’s name RED STONE EQUITY PARTNERS, LLC
Plan administrator’s address 140 EAST 45TH STREET, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2122971800

Number of participants as of the end of the plan year

Active participants 23
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MICHAEL RICCI
Valid signature Filed with authorized/valid electronic signature
RED STONE EQUITY PARTNERS, LLC 401(K) PLAN 2009 208432456 2010-10-08 RED STONE EQUITY PARTNERS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-20
Business code 522292
Sponsor’s telephone number 2122971800
Plan sponsor’s mailing address 140 EAST 45TH STREET, 15TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 140 EAST 45TH STREET, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 208432456
Plan administrator’s name RED STONE EQUITY PARTNERS, LLC
Plan administrator’s address 140 EAST 45TH STREET, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2122971800

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing MICHAEL RICCI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
RED STONE EQUITY PARTNERS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-17 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
230201001041 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060809 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060677 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-70365 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70364 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201007834 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150430000123 2015-04-30 CERTIFICATE OF PUBLICATION 2015-04-30
150217000091 2015-02-17 APPLICATION OF AUTHORITY 2015-02-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State