Search icon

ALSON CAPITAL PARTNERS, LLC

Company Details

Name: ALSON CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2788796
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 565 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALSON CAPITAL PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2010 043698329 2011-10-14 ALSON CAPITAL PARTNERS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128035200
Plan sponsor’s address 250 WEST 57TH STREET, STE 2514, NEW YORK, NY, 10107

Plan administrator’s name and address

Administrator’s EIN 043698329
Plan administrator’s name ALSON CAPITAL PARTNERS, LLC
Plan administrator’s address 250 WEST 57TH STREET, STE 2514, NEW YORK, NY, 10107
Administrator’s telephone number 2128035200

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing STEVEN GREENBAUM
ALSON CAPITAL PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2009 043698329 2010-10-05 ALSON CAPITAL PARTNERS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2128035200
Plan sponsor’s address 250 WEST 57TH STREET, STE 2514, NEW YORK, NY, 10107

Plan administrator’s name and address

Administrator’s EIN 043698329
Plan administrator’s name ALSON CAPITAL PARTNERS, LLC
Plan administrator’s address 250 WEST 57TH STREET, STE 2514, NEW YORK, NY, 10107
Administrator’s telephone number 2128035200

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing STEVEN GREENBAUM

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 565 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
020712000243 2002-07-12 APPLICATION OF AUTHORITY 2002-07-12

Date of last update: 06 Feb 2025

Sources: New York Secretary of State