Search icon

CONSILIUM PARTNERS360, LLC

Company Details

Name: CONSILIUM PARTNERS360, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2016 (9 years ago)
Entity Number: 4975029
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSILIUM PARTNERS360 401(K) 2023 813333440 2024-06-06 CONSILIUM PARTNERS360 LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8882618944
Plan sponsor’s address 3349 MONROE AVE SUITE 340, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing JOHN BROWN
CONSILIUM PARTNERS360 401(K) 2022 813333440 2023-05-26 CONSILIUM PARTNERS360 LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8882618944
Plan sponsor’s address 3349 MONROE AVE SUITE 340, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing JOHN BROWN
CONSILIUM PARTNERS360 401(K) 2021 813333440 2022-05-23 CONSILIUM PARTNERS360 LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8882618944
Plan sponsor’s address 3349 MONROE AVE SUITE 340, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JOHN BROWN
CONSILIUM PARTNERS360 401(K) 2020 813333440 2021-06-02 CONSILIUM PARTNERS360 LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8882618944
Plan sponsor’s address 3349 MONROE AVE SUITE 340, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing JOHN BROWN
CONSILIUM PARTNERS360 401(K) 2019 813333440 2020-06-16 CONSILIUM PARTNERS360 LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8882618944
Plan sponsor’s address 3349 MONROE AVE SUITE 340, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing JBROWN2671
CONSILIUM PARTNERS360 401(K) 2019 813333440 2020-06-30 CONSILIUM PARTNERS360 LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8882618944
Plan sponsor’s address 3349 MONROE AVE SUITE 340, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JOHN BROWN
CONSILIUM PARTNERS360 401(K) 2018 813333440 2019-05-24 CONSILIUM PARTNERS360 LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8882618944
Plan sponsor’s address 3349 MONROE AVE SUITE 340, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing JOHN BROWN
CONSILIUM PARTNERS360 401(K) 2017 813333440 2018-06-10 CONSILIUM PARTNERS360 LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8882618944
Plan sponsor’s address 3349 MONROE AVE SUITE 340, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2018-06-10
Name of individual signing JOHN BROWN

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
190613060177 2019-06-13 BIENNIAL STATEMENT 2018-07-01
170308000691 2017-03-08 CERTIFICATE OF PUBLICATION 2017-03-08
160711000125 2016-07-11 ARTICLES OF ORGANIZATION 2016-07-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State