Search icon

BAYTREE CAPITAL ASSOCIATES, LLC

Company Details

Name: BAYTREE CAPITAL ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2000 (25 years ago)
Entity Number: 2459874
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: THE TRUMP BUILDING, 40 WALL STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYTREE CAPITAL ASSOCIATES LLC PROFIT SHARING PLAN 2009 133630699 2010-10-14 BAYTREE CAPITAL ASSOCIATES LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2125091700
Plan sponsor’s address 40 WALL STREET- 58TH FLOOR, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 133630699
Plan administrator’s name BAYTREE CAPITAL ASSOCIATES LLC
Plan administrator’s address 40 WALL STREET- 58TH FLOOR, NEW YORK, NY, 10005
Administrator’s telephone number 2125091700

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing MICHAEL GARDNER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent THE TRUMP BUILDING, 40 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-01-11 2012-03-05 Address THE TRUMP BUILDING, AT 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120305002085 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100205002601 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080128002451 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060110002364 2006-01-10 BIENNIAL STATEMENT 2006-01-01
031224002349 2003-12-24 BIENNIAL STATEMENT 2004-01-01
020103002407 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000711000151 2000-07-11 AFFIDAVIT OF PUBLICATION 2000-07-11
000711000147 2000-07-11 AFFIDAVIT OF PUBLICATION 2000-07-11
000111000239 2000-01-11 APPLICATION OF AUTHORITY 2000-01-11

Date of last update: 06 Feb 2025

Sources: New York Secretary of State