Search icon

GLEACHER PARTNERS LLC

Company Details

Name: GLEACHER PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jun 1999 (26 years ago)
Date of dissolution: 13 Nov 2015
Entity Number: 2392256
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 104 WEST 40TH STREET, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLEACHER PARTNERS, LLC 401(K) PLAN 2010 134053221 2011-10-13 GLEACHER PARTNERS, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 523110
Sponsor’s telephone number 2124184296
Plan sponsor’s address 660 MADISON AVENUE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 134053221
Plan administrator’s name GLEACHER PARTNERS, LLC
Plan administrator’s address 660 MADISON AVENUE, NEW YORK, NY, 10065
Administrator’s telephone number 2124184296

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing LOUISE MESSINA
GLEACHER PARTNERS, LLC 401(K) PLAN 2009 134053221 2011-10-13 GLEACHER PARTNERS, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 523110
Sponsor’s telephone number 2124184296
Plan sponsor’s address 660 MADISON AVENUE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 134053221
Plan administrator’s name GLEACHER PARTNERS, LLC
Plan administrator’s address 660 MADISON AVENUE, NEW YORK, NY, 10065
Administrator’s telephone number 2124184296

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing LOUISE MESSINA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 104 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-10-26 2015-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2015-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-12 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-12 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-06-24 2002-07-12 Address 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-06-24 2002-07-12 Address 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151113000496 2015-11-13 SURRENDER OF AUTHORITY 2015-11-13
121026000670 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120912000663 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
070522002444 2007-05-22 BIENNIAL STATEMENT 2007-06-01
050616002165 2005-06-16 BIENNIAL STATEMENT 2005-06-01
030611002144 2003-06-11 BIENNIAL STATEMENT 2003-06-01
021220000494 2002-12-20 CERTIFICATE OF AMENDMENT 2002-12-20
020712001027 2002-07-12 CERTIFICATE OF CHANGE 2002-07-12
991006000050 1999-10-06 AFFIDAVIT OF PUBLICATION 1999-10-06
991006000047 1999-10-06 AFFIDAVIT OF PUBLICATION 1999-10-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State