Search icon

PATRICOF CO. LLC

Company Details

Name: PATRICOF CO. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2019 (6 years ago)
Entity Number: 5531485
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PCO 401(K) PLAN 2023 832830087 2024-05-07 PATRICOF CO. LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 9142624307
Plan sponsor’s address 34 EAST 51ST STREET, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing MERRILL GREULICH
Role Employer/plan sponsor
Date 2024-05-07
Name of individual signing MERRILL GREULICH
PCO 401(K) PLAN 2022 832830087 2023-10-04 PATRICOF CO. LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 9142624307
Plan sponsor’s address 34 EAST 51ST STREET, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MERRILL GREULICH
PCO 401(K) PLAN 2021 832830087 2022-05-25 PATRICOF CO. LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 9142624307
Plan sponsor’s address 34 EAST 51ST STREET, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing MERRILL GREULICH
Role Employer/plan sponsor
Date 2022-05-25
Name of individual signing MERRILL GREULICH

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-17 2025-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-12 2023-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-10 2020-02-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408004302 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230417009902 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210405060959 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200212000189 2020-02-12 CERTIFICATE OF CHANGE 2020-02-12
190718000426 2019-07-18 CERTIFICATE OF PUBLICATION 2019-07-18
190410000352 2019-04-10 APPLICATION OF AUTHORITY 2019-04-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State