Search icon

ANKAR CAPITAL MANAGEMENT, LLC

Company Details

Name: ANKAR CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jan 1999 (26 years ago)
Date of dissolution: 10 Apr 2013
Entity Number: 2336251
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 41 WEST 57TH STREET, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANKAR CAPITAL MANAGEMENT LLC 2009 522140238 2010-08-09 ANKAR CAPITAL MANAGEMENT LLC No data
File View Page
Three-digit plan number (PN) 001
Sponsor’s telephone number 2126888751
Plan sponsor’s mailing address 41 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 41 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 522140238
Plan administrator’s name ANKAR CAPITAL MANAGEMENT LLC
Plan administrator’s address 41 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2126888751

Number of participants as of the end of the plan year

Active participants 0
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 0
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 2010-08-09
Name of individual signing NATALIE PINTO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-10-04 2013-04-10 Address 41 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-08-04 2000-10-04 Address 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-01-19 1999-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410000488 2013-04-10 SURRENDER OF AUTHORITY 2013-04-10
110308002445 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090109002417 2009-01-09 BIENNIAL STATEMENT 2009-01-01
061227002128 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050128002479 2005-01-28 BIENNIAL STATEMENT 2005-01-01
030113002170 2003-01-13 BIENNIAL STATEMENT 2003-01-01
001229002266 2000-12-29 BIENNIAL STATEMENT 2001-01-01
001004000400 2000-10-04 CERTIFICATE OF CHANGE 2000-10-04
991014000689 1999-10-14 AFFIDAVIT OF PUBLICATION 1999-10-14
991014000685 1999-10-14 AFFIDAVIT OF PUBLICATION 1999-10-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State