Name: | YORKTOWN PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 1997 (28 years ago) |
Entity Number: | 2178954 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 410 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YORKTOWN PARTNERS LLC CASH BALANCE PLAN | 2023 | 133958089 | 2024-07-25 | YORKTOWN PARTNERS LLC | 17 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-25 |
Name of individual signing | ROBERT SIGNORINO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2005-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2125152100 |
Plan sponsor’s address | 410 PARK AVENUE - 19TH FLOOR, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2023-03-10 |
Name of individual signing | ROBERT SIGNORINO |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 410 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-10 | 1999-10-01 | Address | 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131009002240 | 2013-10-09 | BIENNIAL STATEMENT | 2013-09-01 |
110922002857 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
091124002193 | 2009-11-24 | BIENNIAL STATEMENT | 2009-09-01 |
070905002027 | 2007-09-05 | BIENNIAL STATEMENT | 2007-09-01 |
050912002126 | 2005-09-12 | BIENNIAL STATEMENT | 2005-09-01 |
030918002003 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
010829002027 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
991001002014 | 1999-10-01 | BIENNIAL STATEMENT | 1999-09-01 |
981022000183 | 1998-10-22 | AFFIDAVIT OF PUBLICATION | 1998-10-22 |
981022000179 | 1998-10-22 | AFFIDAVIT OF PUBLICATION | 1998-10-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State