Search icon

TREESDALE PARTNERS, LLC

Company Details

Name: TREESDALE PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2002 (22 years ago)
Entity Number: 2798017
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1325 AVE OF THE AMERICAS, 23RD FL SUITE # 2302, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TREESDALE PARTNERS, LLC 401(K) PLAN 2019 383658159 2020-10-06 TREESDALE PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Sponsor’s telephone number 2122464234
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10019
TREESDALE PARTNERS, LLC 401(K) PLAN 2019 383658159 2020-10-06 TREESDALE PARTNERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Sponsor’s telephone number 2122464234
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10019
TREESDALE PARTNERS, LLC 401(K) PLAN 2018 383658159 2019-10-01 TREESDALE PARTNERS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Sponsor’s telephone number 2122464234
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10019
TREESDALE PARTNERS, LLC 401(K) PLAN 2017 383658159 2018-08-20 TREESDALE PARTNERS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Sponsor’s telephone number 2122464234
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing WESLEY HUBER
TREESDALE PARTNERS, LLC 401(K) PLAN 2016 383658159 2017-10-12 TREESDALE PARTNERS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Sponsor’s telephone number 2122464234
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing YUNG LIM
TREESDALE PARTNERS, LLC 401(K) PLAN 2015 383658159 2016-09-12 TREESDALE PARTNERS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing YUNG LIM
Role Employer/plan sponsor
Date 2016-09-12
Name of individual signing WESLEY HUBER
TREESDALE PARTNERS, LLC 401(K) PLAN 2014 383658159 2015-10-08 TREESDALE PARTNERS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing YUNG LIM
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing WESLEY HUBER
TREESDALE PARTNERS, LLC 401(K) PLAN 2014 383658159 2015-10-01 TREESDALE PARTNERS, LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing WESLEY HUBER
Role Employer/plan sponsor
Date 2015-10-01
Name of individual signing WESLEY HUBER

DOS Process Agent

Name Role Address
THE LLC ATTN PETER ORTIZ DOS Process Agent 1325 AVE OF THE AMERICAS, 23RD FL SUITE # 2302, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-08-07 2006-01-18 Address ATTENTION: YUNG LIM, 520 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060118000606 2006-01-18 CERTIFICATE OF AMENDMENT 2006-01-18
020807000131 2002-08-07 APPLICATION OF AUTHORITY 2002-08-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State