Search icon

BRICOLAGE CAPITAL, LLC

Company Details

Name: BRICOLAGE CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 1999 (25 years ago)
Entity Number: 2425625
ZIP code: 10022
County: Westchester
Place of Formation: Delaware
Address: 10 E 50TH ST, 22ND FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRICOLAGE CAPITAL, LLC 401(K) PROFIT SHARING PLAN 2010 134078856 2011-03-15 BRICOLAGE CAPITAL, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-15
Business code 523900
Sponsor’s telephone number 2127505400
Plan sponsor’s address ONE BRYANT PARK, 37TH FL, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 134078856
Plan administrator’s name BRICOLAGE CAPITAL, LLC
Plan administrator’s address ONE BRYANT PARK, 37TH FL, NEW YORK, NY, 10036
Administrator’s telephone number 2127505400

Signature of

Role Plan administrator
Date 2011-03-14
Name of individual signing BARNEY TAGLIALATELA
BRICOLAGE CAPITAL, LLC 401(K) PROFIT SHARING PLAN 2009 134078856 2010-07-28 BRICOLAGE CAPITAL, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-15
Business code 523900
Sponsor’s telephone number 2127505400
Plan sponsor’s address ONE BRYANT PARK, 37TH FL, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 134078856
Plan administrator’s name BRICOLAGE CAPITAL, LLC
Plan administrator’s address ONE BRYANT PARK, 37TH FL, NEW YORK, NY, 10036
Administrator’s telephone number 2127505400

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing BARNEY TAGLIALATELA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 E 50TH ST, 22ND FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-10-05 2001-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011106002186 2001-11-06 BIENNIAL STATEMENT 2001-10-01
010622000100 2001-06-22 CERTIFICATE OF AMENDMENT 2001-06-22
991005000359 1999-10-05 APPLICATION OF AUTHORITY 1999-10-05

Date of last update: 24 Feb 2025

Sources: New York Secretary of State