Name: | SOUNDVIEW MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2001 (23 years ago) |
Entity Number: | 2692802 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WEST 45TH ST, STE 505, NEW YORK, NY, United States, 10036 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUNDVIEW MANAGEMENT 401(K) PLAN | 2021 | 862015566 | 2022-06-02 | SOUNDVIEW MANAGEMENT | 0 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-02 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 25 WEST 45TH ST, STE 505, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-05 | 2013-10-18 | Address | 25 W 45TH ST, STE 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-11-03 | 2007-10-05 | Address | 551 FIFTH AVE, 21ST FL, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2001-10-25 | 2005-11-03 | Address | 463 SEVENTH AVENUE SUITE 1601, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131018002158 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111026002498 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091019002809 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071005002049 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
060531000292 | 2006-05-31 | AFFIDAVIT OF PUBLICATION | 2006-05-31 |
060531000289 | 2006-05-31 | AFFIDAVIT OF PUBLICATION | 2006-05-31 |
051103002537 | 2005-11-03 | BIENNIAL STATEMENT | 2005-10-01 |
031201002354 | 2003-12-01 | BIENNIAL STATEMENT | 2003-10-01 |
011025000581 | 2001-10-25 | ARTICLES OF ORGANIZATION | 2001-10-25 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State