Search icon

POUSCHINE COOK CAPITAL MANAGEMENT, LLC

Company Details

Name: POUSCHINE COOK CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 1997 (27 years ago)
Entity Number: 2200587
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 410 PARK AVENUE, SUITE 1710, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POUSCHINE COOK CAPITAL MANAGEMENT, LLC 401(K) PLAN 2012 133949768 2013-10-14 POUSCHINE COOK CAPITAL MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2127840620
Plan sponsor’s mailing address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152
Plan sponsor’s address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152

Plan administrator’s name and address

Administrator’s EIN 133949768
Plan administrator’s name POUSCHINE COOK CAPITAL MANAGEMENT, LLC
Plan administrator’s address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152
Administrator’s telephone number 2127840620

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JOHN POUSCHINE
Valid signature Filed with authorized/valid electronic signature
POUSCHINE COOK CAPITAL MANAGEMENT, LLC 401(K) PLAN 2011 133949768 2012-10-01 POUSCHINE COOK CAPITAL MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2127840620
Plan sponsor’s mailing address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152
Plan sponsor’s address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152

Plan administrator’s name and address

Administrator’s EIN 133949768
Plan administrator’s name POUSCHINE COOK CAPITAL MANAGEMENT, LLC
Plan administrator’s address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152
Administrator’s telephone number 2127840620

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing JOHN POUSCHINE
Valid signature Filed with authorized/valid electronic signature
POUSCHINE COOK CAPITAL MANAGEMENT, LLC 401(K) PLAN 2010 133949768 2011-10-11 POUSCHINE COOK CAPITAL MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2127840620
Plan sponsor’s mailing address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152
Plan sponsor’s address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152

Plan administrator’s name and address

Administrator’s EIN 133949768
Plan administrator’s name POUSCHINE COOK CAPITAL MANAGEMENT, LLC
Plan administrator’s address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152
Administrator’s telephone number 2127840620

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing JOHN POUSCHINE
Valid signature Filed with authorized/valid electronic signature
POUSCHINE COOK CAPITAL MANAGEMENT, LLC 401(K) PLAN 2009 133949768 2010-10-14 POUSCHINE COOK CAPITAL MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2127840620
Plan sponsor’s mailing address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152
Plan sponsor’s address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152

Plan administrator’s name and address

Administrator’s EIN 133949768
Plan administrator’s name POUSCHINE COOK CAPITAL MANAGEMENT, LLC
Plan administrator’s address 375 PARK AVE, SUITE 3408, NEW YORK, NY, 10152
Administrator’s telephone number 2127840620

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JOHN POUSCHINE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
POUSCHINE COOK CAPITAL MANAGEMENT, LLC DOS Process Agent 410 PARK AVENUE, SUITE 1710, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-03-25 2017-11-06 Address 375 PARK AVE STE 3408, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1999-12-08 2009-03-25 Address 410 PARK AVE, STE 810, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-10-06 1999-12-08 Address 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-19 1998-10-06 Address 390 PARK AVENUE, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060772 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171106006186 2017-11-06 BIENNIAL STATEMENT 2017-11-01
131112006731 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111227002173 2011-12-27 BIENNIAL STATEMENT 2011-11-01
100421002159 2010-04-21 BIENNIAL STATEMENT 2009-11-01
090325002739 2009-03-25 BIENNIAL STATEMENT 2007-11-01
051103002210 2005-11-03 BIENNIAL STATEMENT 2005-11-01
031105002194 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011121002025 2001-11-21 BIENNIAL STATEMENT 2001-11-01
991208002206 1999-12-08 BIENNIAL STATEMENT 1999-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State