Search icon

WELLSPRING CAPITAL MANAGEMENT LLC

Company Details

Name: WELLSPRING CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2238104
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 390 PARK AVE, 5TH FL, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-318-9800

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELLSPRING CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2013 223934205 2014-06-18 WELLSPRING CAPITAL MANAGEMENT LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 523900
Sponsor’s telephone number 2123189878
Plan sponsor’s address 390 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing MARLENE REIHARD
Role Employer/plan sponsor
Date 2014-06-18
Name of individual signing MARLENE REIHARD
WELLSPRING CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2012 223934205 2013-07-31 WELLSPRING CAPITAL MANAGEMENT LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 523900
Sponsor’s telephone number 2123189878
Plan sponsor’s address 390 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing MARLENE REIHARD
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing MARLENE REIHARD
WELLSPRING CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2011 223934205 2012-10-08 WELLSPRING CAPITAL MANAGEMENT LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 523900
Sponsor’s telephone number 2123189878
Plan sponsor’s address 390 PARK AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 223934205
Plan administrator’s name WELLSPRING CAPITAL MANAGEMENT LLC
Plan administrator’s address 390 PARK AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123189878

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing MARLENE REIHARD
WELLSPRING CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2010 223934205 2011-10-14 WELLSPRING CAPITAL MANAGEMENT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 523900
Sponsor’s telephone number 2123189878
Plan sponsor’s address 390 PARK AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 223934205
Plan administrator’s name WELLSPRING CAPITAL MANAGEMENT LLC
Plan administrator’s address 390 PARK AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123189878

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MARLENE REIHARD
WELLSPRING CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN 2009 223934205 2010-10-14 WELLSPRING CAPITAL MANAGEMENT LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 523900
Sponsor’s telephone number 2123189878
Plan sponsor’s address 390 PARK AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 223934205
Plan administrator’s name WELLSPRING CAPITAL MANAGEMENT LLC
Plan administrator’s address 390 PARK AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123189878

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing MARLENE REIHARD
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing MARLENE REIHARD

DOS Process Agent

Name Role Address
C/O MARLENE REIHARD DOS Process Agent 390 PARK AVE, 5TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-03-12 2004-03-26 Address 620 FIFTH AVENUE, SUITE 216, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120424002046 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100409002035 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080310002256 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060227002416 2006-02-27 BIENNIAL STATEMENT 2006-03-01
040326002426 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020411002150 2002-04-11 BIENNIAL STATEMENT 2002-03-01
000323002019 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980714000353 1998-07-14 AFFIDAVIT OF PUBLICATION 1998-07-14
980714000348 1998-07-14 AFFIDAVIT OF PUBLICATION 1998-07-14
980312000602 1998-03-12 APPLICATION OF AUTHORITY 1998-03-12

Date of last update: 24 Feb 2025

Sources: New York Secretary of State