Search icon

UNIQUE INFLUENCE PARTNERS LLC

Company Details

Name: UNIQUE INFLUENCE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Apr 2020 (5 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 5744043
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
UNIQUE INFLUENCE PARTNERS LLC 401(K) PLAN 2022 364819708 2023-10-02 UNIQUE INFLUENCE PARTNERS LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 6464126858
Plan sponsor’s address ONE WORLD TRADE CENTER, 285 FULTON STREET FL 67, NEW YORK, NY, 10007
UNIQUE INFLUENCE PARTNERS LLC 401(K) PLAN 2021 364819708 2022-09-15 UNIQUE INFLUENCE PARTNERS LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 6464126858
Plan sponsor’s address ONE WORLD TRADE CENTER, 285 FULTON STREET FL 67, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing SHAYNA SCHWARTZ
UNIQUE INFLUENCE PARTNERS LLC 401(K) PLAN 2020 364819708 2021-05-10 UNIQUE INFLUENCE PARTNERS LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2125006934
Plan sponsor’s address ONE WORLD TRADE CENTER, 285 FULTON STREET FL 67, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing CATHERINE HEYERS
Role Employer/plan sponsor
Date 2021-05-10
Name of individual signing CATHERINE HEYERS
UNIQUE INFLUENCE PARTNERS LLC 401(K) PLAN 2019 364819708 2020-05-28 UNIQUE INFLUENCE PARTNERS LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2125006934
Plan sponsor’s address 711 3RD AVENUE 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing CATHERINE HEYERS
UNIQUE INFLUENCE PARTNERS LLC 401(K) PLAN 2018 364819708 2019-06-25 UNIQUE INFLUENCE PARTNERS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 9173445304
Plan sponsor’s address 711 3RD AVENUE 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing CATHERINE HEYERS
UNIQUE INFLUENCE PARTNERS LLC 401(K) PLAN 2017 364819708 2018-09-12 UNIQUE INFLUENCE PARTNERS LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 9173445304
Plan sponsor’s address 711 3RD AVENUE 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing AMREETA JAGNARINE
UNIQUE INFLUENCE PARTNERS LLC 401(K) PLAN 2016 364819708 2017-07-20 UNIQUE INFLUENCE PARTNERS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2125475054
Plan sponsor’s address 909 3RD AVE, 31ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing ALEXIS KESSELMAN

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-04-29 2023-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-29 2023-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230604000406 2023-06-02 CERTIFICATE OF TERMINATION 2023-06-02
220401001414 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200429000486 2020-04-29 APPLICATION OF AUTHORITY 2020-04-29

Date of last update: 29 Jan 2025

Sources: New York Secretary of State