Name: | HYPOTHECA CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 1998 (27 years ago) |
Entity Number: | 2269010 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 PARK AVE., 23RD FLOOR, NEW YORK, NY, United States, 10016 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000NIRUOQVEX4A57 | 2269010 | US-NY | GENERAL | ACTIVE | 1998-06-12 | |||||||||||||||||||
|
Legal | C/O ADAM HOWSE, 90 PARK AVE, 23RD FLOOR, New York, US-NY, US, 10016 |
Headquarters | 90 PARK AVE, 23RD FLOOR, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2023-07-25 |
Last Update | 2024-06-25 |
Status | ISSUED |
Next Renewal | 2025-07-25 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2269010 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HYPOTHECA CAPITAL, LLC 401(K) PLAN | 2012 | 134011600 | 2013-09-30 | HYPOTHECA CAPITAL, LLC | 78 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 134011600 |
Plan administrator’s name | HYPOTHECA CAPITAL, LLC |
Plan administrator’s address | 275 MADISON AVENUE, SUITE 3200, NEW YORK, NY, 10016 |
Administrator’s telephone number | 2127920109 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 57 |
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 | 60 |
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 | 2013-09-30 |
Name of individual signing | STEVEN MUMMA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-09-30 |
Name of individual signing | STEVEN MUMMA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2127920109 |
Plan sponsor’s mailing address | 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017 |
Plan sponsor’s address | 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 134011600 |
Plan administrator’s name | HYPOTHECA CAPITAL, LLC |
Plan administrator’s address | 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2127920109 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 75 |
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 | 78 |
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 | 2012-10-12 |
Name of individual signing | STEVEN MUMMA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2127920109 |
Plan sponsor’s mailing address | 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017 |
Plan sponsor’s address | 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 134011600 |
Plan administrator’s name | HYPOTHECA CAPITAL, LLC |
Plan administrator’s address | 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2127920109 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 81 |
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 | 84 |
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 | 2011-09-12 |
Name of individual signing | STEVEN MUMMA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2127920109 |
Plan sponsor’s mailing address | 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017 |
Plan sponsor’s address | 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 134011600 |
Plan administrator’s name | HYPOTHECA CAPITAL, LLC |
Plan administrator’s address | 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2127920109 |
Number of participants as of the end of the plan year
Active participants | 4 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 91 |
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 | 95 |
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 | 2010-10-06 |
Name of individual signing | STEVEN MUMMA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
NATHAN REESE | Agent | 275 MADISON AVE., STE. 3200, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ADAM HOWSE | DOS Process Agent | 90 PARK AVE., 23RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2024-06-24 | Address | 90 PARK AVE., 23RD FLOOR, NEW YORK, NY, 11373, USA (Type of address: Service of Process) |
2018-11-08 | 2024-06-24 | Address | 275 MADISON AVE., STE. 3200, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-06-26 | 2020-12-04 | Address | 275 MADISON AVE, STE 3200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-07-16 | 2014-06-26 | Address | 275 MADISON AVE., STE. 3200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-05-21 | 2013-07-16 | Address | 52 VANDERBILT AVE STE 403, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-05-20 | 2010-05-21 | Address | 52 VANDERBILT AVENUE STE 403, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-09-02 | 2010-05-20 | Address | (Type of address: Service of Process) |
2009-06-26 | 2018-11-08 | Address | (Type of address: Registered Agent) |
2007-04-06 | 2009-09-02 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-04-06 | 2009-06-26 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624003736 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
221011000968 | 2022-10-11 | BIENNIAL STATEMENT | 2022-06-01 |
201204002004 | 2020-12-04 | BIENNIAL STATEMENT | 2020-06-01 |
181126002021 | 2018-11-26 | BIENNIAL STATEMENT | 2018-06-01 |
181108000797 | 2018-11-08 | CERTIFICATE OF CHANGE | 2018-11-08 |
170828002009 | 2017-08-28 | BIENNIAL STATEMENT | 2016-06-01 |
140626002253 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
130716000843 | 2013-07-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-07-16 |
121010002184 | 2012-10-10 | BIENNIAL STATEMENT | 2012-06-01 |
100521002131 | 2010-05-21 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State