Search icon

SCURA PALEY SECURITIES LLC

Company Details

Name: SCURA PALEY SECURITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2001 (23 years ago)
Entity Number: 2688682
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 489 5TH AVE, 15TH FL, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCURA PALEY SECURITIES LLC 2017 522338891 2018-11-16 SCURA PALEY SECURITIES LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 4162035248
Plan sponsor’s address 489 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-11-16
Name of individual signing JEANETTE FORSYTHE
Role Employer/plan sponsor
Date 2018-11-16
Name of individual signing JEANETTE FORSYTHE
SCURA PALEY SECURITIES LLC 2017 522338891 2018-06-07 SCURA PALEY SECURITIES LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 4162035248
Plan sponsor’s address 489 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing MARC PALEY
SCURA PALEY SECURITIES LLC 2016 522338891 2017-09-14 SCURA PALEY SECURITIES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 4162035248
Plan sponsor’s address 489 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing MARC PALEY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 489 5TH AVE, 15TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-10-15 2014-10-31 Address 712 5TH AVENUE 22ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141031002065 2014-10-31 BIENNIAL STATEMENT 2013-10-01
141023000905 2014-10-23 CERTIFICATE OF AMENDMENT 2014-10-23
011015000013 2001-10-15 APPLICATION OF AUTHORITY 2001-10-15

Date of last update: 06 Feb 2025

Sources: New York Secretary of State