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