Search icon

NATSOURCE LLC

Company Details

Name: NATSOURCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 1999 (26 years ago)
Date of dissolution: 09 Nov 2015
Entity Number: 2370444
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 100 WILLIAM ST, STE 2005, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATSOURCE LLC 401 K PROFIT SHARING PLAN TRUST 2013 134056887 2014-07-28 NATSOURCE LLC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128060118
Plan sponsor’s address 100 WILLIAM ST RM 2005, NEW YORK, NY, 100385017

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing DONATO LOMBARDI
NATSOURCE LLC 401 K PROFIT SHARING PLAN TRUST 2012 134056887 2013-07-29 NATSOURCE LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128060118
Plan sponsor’s address 100 WILLIAM ST RM 2005, NEW YORK, NY, 100385017

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing NATSOURCE LLC
NATSOURCE LLC 401 K PROFIT SHARING PLAN TRUST 2012 134056887 2013-07-18 NATSOURCE LLC 37
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128060118
Plan sponsor’s address 100 WILLIAM ST RM 2005, NEW YORK, NY, 100385017

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing NATSOURCE LLC
NATSOURCE LLC 401 K PROFIT SHARING PLAN TRUST 2011 134056887 2012-07-13 NATSOURCE LLC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128060118
Plan sponsor’s address 100 WILLIAM ST RM 2005, NEW YORK, NY, 100385017

Plan administrator’s name and address

Administrator’s EIN 134056887
Plan administrator’s name NATSOURCE LLC
Plan administrator’s address 100 WILLIAM ST RM 2005, NEW YORK, NY, 100385017
Administrator’s telephone number 2128060118

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing NATSOURCE LLC
NATSOURCE LLC 401 K PROFIT SHARING PLAN TRUST 2010 134056887 2011-07-22 NATSOURCE LLC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128060118
Plan sponsor’s address 100 WILLIAM STREET STE 2005, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 134056887
Plan administrator’s name NATSOURCE LLC
Plan administrator’s address 100 WILLIAM STREET STE 2005, NEW YORK, NY, 10038
Administrator’s telephone number 2128060118

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing NATSOURCE LLC
NATSOURCE LLC 2009 134056887 2010-07-29 NATSOURCE LLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128060162
Plan sponsor’s address 100 WILLIAM STREET STE 2005, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 134056887
Plan administrator’s name NATSOURCE LLC
Plan administrator’s address 100 WILLIAM STREET STE 2005, NEW YORK, NY, 10038
Administrator’s telephone number 2128060162

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing NATSOURCE LLC

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 WILLIAM ST, STE 2005, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-04-22 2006-06-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151109000487 2015-11-09 ARTICLES OF DISSOLUTION 2015-11-09
130417006091 2013-04-17 BIENNIAL STATEMENT 2013-04-01
090424002297 2009-04-24 BIENNIAL STATEMENT 2009-04-01
070425002380 2007-04-25 BIENNIAL STATEMENT 2007-04-01
060614002288 2006-06-14 BIENNIAL STATEMENT 2005-04-01
030407002255 2003-04-07 BIENNIAL STATEMENT 2003-04-01
990909000699 1999-09-09 AFFIDAVIT OF PUBLICATION 1999-09-09
990909000688 1999-09-09 AFFIDAVIT OF PUBLICATION 1999-09-09
990422000755 1999-04-22 ARTICLES OF ORGANIZATION 1999-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0310071 Antitrust 2003-12-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-19
Termination Date 2004-08-23
Section 0002
Sub Section AT
Status Terminated

Parties

Name NATSOURCE LLC
Role Plaintiff
Name GFI GROUP INC.
Role Defendant
0001055 Other Contract Actions 2000-02-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-02-14
Termination Date 2000-10-12
Section 1332
Status Terminated

Parties

Name NATSOURCE LLC
Role Plaintiff
Name PREBON YAMANE INT'L.,
Role Defendant
0105992 Other Contract Actions 2001-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-07-02
Termination Date 2001-08-21
Section 1332
Status Terminated

Parties

Name NATSOURCE LLC
Role Plaintiff
Name PARIBELLO
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State