Search icon

SOUNDVIEW MANAGEMENT, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531110
Sponsor’s telephone number 5165488812
Plan sponsor’s address 735 ARBUCKLE AVE, WOODMERE, NY, 11598

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 WEST 45TH ST, STE 505, NEW YORK, NY, United States, 10036

History

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)

Filings

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