Search icon

MSD CAPITAL L.P.

Company Details

Name: MSD CAPITAL L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 25 Nov 1998 (26 years ago)
Entity Number: 2319544
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MSD CAPITAL, L.P. 401(K) PLAN 2012 742880190 2013-10-15 MSD CAPITAL, L.P. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2123031661
Plan sponsor’s mailing address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910
Plan sponsor’s address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910

Plan administrator’s name and address

Administrator’s EIN 742880190
Plan administrator’s name MSD CAPITAL, L.P.
Plan administrator’s address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910
Administrator’s telephone number 2123031661

Number of participants as of the end of the plan year

Active participants 93
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 37
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 121
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing LISA KEARNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing LISA KEARNEY
Valid signature Filed with authorized/valid electronic signature
MSD CAPITAL, L.P. 401(K) PLAN 2011 742880190 2012-10-05 MSD CAPITAL, L.P. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2123031661
Plan sponsor’s mailing address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910
Plan sponsor’s address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910

Plan administrator’s name and address

Administrator’s EIN 742880190
Plan administrator’s name MSD CAPITAL, L.P.
Plan administrator’s address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910
Administrator’s telephone number 2123031661

Number of participants as of the end of the plan year

Active participants 90
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
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 111
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing LISA KEARNEY
Valid signature Filed with authorized/valid electronic signature
MSD CAPITAL, L.P. 401(K) PLAN 2010 742880190 2011-07-21 MSD CAPITAL, L.P. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2123031661
Plan sponsor’s mailing address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910
Plan sponsor’s address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910

Plan administrator’s name and address

Administrator’s EIN 742880190
Plan administrator’s name MSD CAPITAL, L.P.
Plan administrator’s address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910
Administrator’s telephone number 2123031661

Number of participants as of the end of the plan year

Active participants 78
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
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 102
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing LISA KEARNEY
Valid signature Filed with authorized/valid electronic signature
MSD CAPITAL, L.P. 401(K) PLAN 2009 742880190 2010-05-26 MSD CAPITAL, L.P. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2123031661
Plan sponsor’s mailing address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910
Plan sponsor’s address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910

Plan administrator’s name and address

Administrator’s EIN 742880190
Plan administrator’s name MSD CAPITAL, L.P.
Plan administrator’s address 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 100225910
Administrator’s telephone number 2123031661

Number of participants as of the end of the plan year

Active participants 76
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
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 99
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2010-05-26
Name of individual signing LISA KEARNEY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-09 2014-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-04-09 2014-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-11-25 2009-04-09 Address SUITE 2300, ROOM 42, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-28170 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-28171 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
141119000049 2014-11-19 CERTIFICATE OF CHANGE 2014-11-19
090409000604 2009-04-09 CERTIFICATE OF CHANGE 2009-04-09
981125000652 1998-11-25 APPLICATION OF AUTHORITY 1998-11-25

Date of last update: 24 Feb 2025

Sources: New York Secretary of State