Search icon

YORKTOWN PARTNERS LLC

Company Details

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

form 5500

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
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 - 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing ROBERT SIGNORINO
YORKTOWN PARTNERS LLC CASH BALANCE PLAN 2022 133958089 2023-03-10 YORKTOWN PARTNERS LLC 16
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 410 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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