Search icon

BC PARTNERS, INC.

Print

Details

Entity Number 1993916

Status Active

NameBC PARTNERS, INC.

CountyNew York

Date of registration 26 Jan 1996 (29 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Contact Details

Phone +1 212-891-2880

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

BC PARTNERS, INC. RETIREMENT PLAN (PS)

2016

133691256

2017-05-12

BC PARTNERS, INC.

27

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code812990
Sponsor’s telephone number2128912883
Plan sponsor’s address650 MADISON AVE. 23RD FL, NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2017-05-02
Name of individual signingSANDRA HAUGHTON
RoleEmployer/plan sponsor
Date2017-05-02
Name of individual signingSANDRA HAUGHTON

BC PARTNERS, INC. RETIREMENT PLAN (PS)

2015

133691256

2016-04-21

BC PARTNERS, INC.

19

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code812990
Sponsor’s telephone number2128912883
Plan sponsor’s address650 MADISON AVE. 15TH FL., NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2016-04-18
Name of individual signingSANDRA HAUGHTON
RoleEmployer/plan sponsor
Date2016-04-18
Name of individual signingSANDRA HAUGHTON

BC PARTNERS, INC. RETIREMENT PLAN (PS)

2014

133691256

2015-05-15

BC PARTNERS, INC.

22

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code812990
Sponsor’s telephone number2128912883
Plan sponsor’s address667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Signature of

RolePlan administrator
Date2015-05-11
Name of individual signingSANDRA HAUGHTON
RoleEmployer/plan sponsor
Date2015-05-11
Name of individual signingSANDRA HAUGHTON

BC PARTNERS, INC. RETIREMENT PLAN (PS)

2013

133691256

2014-05-12

BC PARTNERS, INC.

21

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code812990
Sponsor’s telephone number2128912883
Plan sponsor’s address667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Signature of

RolePlan administrator
Date2014-05-09
Name of individual signingSANDRA HAUGHTON
RoleEmployer/plan sponsor
Date2014-05-09
Name of individual signingSANDRA HAUGHTON

BC PARTNERS, INC. RETIREMENT PLAN (PS)

2012

133691256

2013-07-08

BC PARTNERS, INC.

20

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code812990
Sponsor’s telephone number2128912883
Plan sponsor’s address667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Signature of

RolePlan administrator
Date2013-06-05
Name of individual signingSANDRA HAUGHTON
RoleEmployer/plan sponsor
Date2013-06-05
Name of individual signingSANDRA HAUGHTON

BC PARTNERS, INC. RETIREMENT PLAN (PS)

2011

133691256

2012-05-16

BC PARTNERS, INC.

17

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code812990
Sponsor’s telephone number2128912883
Plan sponsor’s address667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN133691256
Plan administrator’s nameBC PARTNERS, INC.
Plan administrator’s address667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number2128912883

Signature of

RolePlan administrator
Date2012-05-10
Name of individual signingSANDRA HAUGHTON
RoleEmployer/plan sponsor
Date2012-05-10
Name of individual signingSANDRA HAUGHTON

BC PARTNERS, INC. RETIREMENT PLAN (PS)

2010

133691256

2011-09-26

BC PARTNERS, INC.

12

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code812990
Sponsor’s telephone number2128912884
Plan sponsor’s address667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN133691256
Plan administrator’s nameBC PARTNERS, INC.
Plan administrator’s address667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number2128912884

Signature of

RolePlan administrator
Date2011-09-23
Name of individual signingSANDRA HAUGHTON
RoleEmployer/plan sponsor
Date2011-09-23
Name of individual signingSANDRA HAUGHTON

BC PARTNERS, INC. RETIREMENT PLAN (PS)

2009

133691256

2011-09-26

BC PARTNERS, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code812990
Sponsor’s telephone number2128912884
Plan sponsor’s address667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN133691256
Plan administrator’s nameBC PARTNERS, INC.
Plan administrator’s address667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number2128912884

Signature of

RolePlan administrator
Date2011-09-23
Name of individual signingSANDRA HAUGHTON
RoleEmployer/plan sponsor
Date2011-09-23
Name of individual signingSANDRA HAUGHTON

BC PARTNERS, INC. RETIREMENT PLAN (PS)

2009

133691256

2010-10-13

BC PARTNERS, INC.

3

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code812990
Sponsor’s telephone number2128912884
Plan sponsor’s address667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN133691256
Plan administrator’s nameBC PARTNERS, INC.
Plan administrator’s address667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number2128912884

Signature of

RolePlan administrator
Date2010-10-13
Name of individual signingEMMA BULS
RoleEmployer/plan sponsor
Date2010-10-13
Name of individual signingEMMA BULS

Chief Executive Officer

Name Role Address

RAYMOND SVIDER

Chief Executive Officer

650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address

SANDRA HAUGHTON

DOS Process Agent

650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value

2012-03-30

2016-11-03

Address

667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2010-01-29

2016-11-03

Address

667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

2010-01-29

2016-11-03

Address

667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

2010-01-29

2012-03-30

Address

667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2008-01-09

2010-01-29

Address

667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

2008-01-09

2010-01-29

Address

667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2008-01-09

2010-01-29

Address

667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

1998-02-11

2008-01-09

Address

65 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1998-02-11

2008-01-09

Address

65 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

1998-02-11

2008-01-09

Address

105 PICCADILLY, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

200107060770

2020-01-07

BIENNIAL STATEMENT

2020-01-01

180129006260

2018-01-29

BIENNIAL STATEMENT

2018-01-01

161103006784

2016-11-03

BIENNIAL STATEMENT

2016-01-01

140226002345

2014-02-26

BIENNIAL STATEMENT

2014-01-01

120330002311

2012-03-30

BIENNIAL STATEMENT

2012-01-01

100129002299

2010-01-29

BIENNIAL STATEMENT

2010-01-01

080109002746

2008-01-09

BIENNIAL STATEMENT

2008-01-01

040225002474

2004-02-25

BIENNIAL STATEMENT

2004-01-01

020219002410

2002-02-19

BIENNIAL STATEMENT

2002-01-01

000403002137

2000-04-03

BIENNIAL STATEMENT

2000-01-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts