Search icon

NUVERSE ADVISORS LLC

Company Details

Name: NUVERSE ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2002 (23 years ago)
Entity Number: 2751767
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 645 FIFTH AVENUE STE 1200, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUVERSE ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2015 134169999 2016-05-06 NUVERSE ADVISORS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2125079125
Plan sponsor’s address CARNEGIE HALL TOWER-21ST FLOOR, 152 WEST 57TH STREET, NEW YORK, NY, 100192205

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing GREGORY DONALD
NUVERSE ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2014 134169999 2015-07-29 NUVERSE ADVISORS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2125079123
Plan sponsor’s address 645 5TH AVE RM 1202, NEW YORK, NY, 100225924

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing GREGORY DONALD
NUVERSE ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2013 134169999 2014-07-14 NUVERSE ADVISORS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2125079125
Plan sponsor’s address 645 5TH AVE RM 1202, NEW YORK, NY, 100225924

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing GREGORY DONALD
NUVERSE ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2012 134169999 2013-07-08 NUVERSE ADVISORS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2125079125
Plan sponsor’s address 645 5TH AVE RM 1202, NEW YORK, NY, 100225924

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing NUVERSE ADVISORS LLC
NUVERSE ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2011 134169999 2012-07-30 NUVERSE ADVISORS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2125079123
Plan sponsor’s address 645 5TH AVE RM 1202, NEW YORK, NY, 100225924

Plan administrator’s name and address

Administrator’s EIN 134169999
Plan administrator’s name NUVERSE ADVISORS LLC
Plan administrator’s address 645 5TH AVE RM 1202, NEW YORK, NY, 100225924
Administrator’s telephone number 2125079123

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing NUVERSE ADVISORS LLC
NUVERSE ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2010 134169999 2011-07-29 NUVERSE ADVISORS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2125079123
Plan sponsor’s address 645 FIFTH AVE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134169999
Plan administrator’s name NUVERSE ADVISORS LLC
Plan administrator’s address 645 FIFTH AVE, NEW YORK, NY, 10022
Administrator’s telephone number 2125079123

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing NUVERSE ADVISORS LLC
NUVERSE ADVISORS LLC 2009 134169999 2010-07-30 NUVERSE ADVISORS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2125079123
Plan sponsor’s address 645 FIFTH AVE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134169999
Plan administrator’s name NUVERSE ADVISORS LLC
Plan administrator’s address 645 FIFTH AVE, NEW YORK, NY, 10022
Administrator’s telephone number 2125079123

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing NUVERSE ADVISORS LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 645 FIFTH AVENUE STE 1200, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-04-05 2006-10-19 Address 452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061019002519 2006-10-19 BIENNIAL STATEMENT 2006-04-01
020405000421 2002-04-05 APPLICATION OF AUTHORITY 2002-04-05

Date of last update: 23 Feb 2025

Sources: New York Secretary of State