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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 104 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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