Search icon

LIGHTYEAR CAPITAL LLC

Company Details

Name: LIGHTYEAR CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2001 (23 years ago)
Entity Number: 2669909
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTYEAR CAPITAL 401(K)/PROFIT SHARING PLAN 2012 134146067 2013-05-07 LIGHTYEAR CAPITAL, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 523900
Sponsor’s telephone number 2123280555
Plan sponsor’s mailing address 9 WEST 57TH STREET, 31ST FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 9 WEST 57TH STREET, 31ST FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134146067
Plan administrator’s name LIGHTYEAR CAPITAL, LLC
Plan administrator’s address 9 WEST 57TH STREET, 31ST FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2123280555

Number of participants as of the end of the plan year

Active participants 36
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 22
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 55
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing TIMOTHY KACANI
Valid signature Filed with authorized/valid electronic signature
LIGHTYEAR CAPITAL 401(K)/PROFIT SHARING PLAN 2011 134146067 2012-06-06 LIGHTYEAR CAPITAL, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 523900
Sponsor’s telephone number 2123280555
Plan sponsor’s mailing address 9 WEST 57TH STREET, 31ST FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 9 WEST 57TH STREET, 31ST FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134146067
Plan administrator’s name LIGHTYEAR CAPITAL, LLC
Plan administrator’s address 9 WEST 57TH STREET, 31ST FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2123280555

Number of participants as of the end of the plan year

Active participants 36
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 23
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 54
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing TIMOTHY KACANI
Valid signature Filed with authorized/valid electronic signature
LIGHTYEAR CAPITAL 401(K)/PROFIT SHARING PLAN 2010 134146067 2012-06-06 LIGHTYEAR CAPITAL, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 523900
Sponsor’s telephone number 2123280555
Plan sponsor’s mailing address 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10152
Plan sponsor’s address 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10152

Plan administrator’s name and address

Administrator’s EIN 134146067
Plan administrator’s name LIGHTYEAR CAPITAL, LLC
Plan administrator’s address 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10152
Administrator’s telephone number 2123280555

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 53
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing TIMOTHY KACANI
Valid signature Filed with authorized/valid electronic signature
LIGHTYEAR CAPITAL 401(K)/PROFIT SHARING PLAN 2009 134146067 2010-05-07 LIGHTYEAR CAPITAL, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 523900
Sponsor’s telephone number 2123280555
Plan sponsor’s mailing address 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10152
Plan sponsor’s address 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10152

Plan administrator’s name and address

Administrator’s EIN 134146067
Plan administrator’s name LIGHTYEAR CAPITAL, LLC
Plan administrator’s address 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10152
Administrator’s telephone number 2123280555

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 52
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-07
Name of individual signing TIMOTHY KACANI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-30 2018-07-27 Address 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2001-08-10 2018-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-08-10 2007-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33881 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33880 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180727000483 2018-07-27 CERTIFICATE OF CHANGE 2018-07-27
110830003200 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090821002617 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070830002543 2007-08-30 BIENNIAL STATEMENT 2007-08-01
070703002644 2007-07-03 BIENNIAL STATEMENT 2005-08-01
030805002472 2003-08-05 BIENNIAL STATEMENT 2003-08-01
011128000781 2001-11-28 AFFIDAVIT OF PUBLICATION 2001-11-28
011128000779 2001-11-28 AFFIDAVIT OF PUBLICATION 2001-11-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State