Search icon

NEXSTAR CAPITAL PARTNERS, LLC

Company Details

Name: NEXSTAR CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996791
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 780 3RD AVE, 14TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXSTAR CAPITAL PARTNERS, LLC 401K PLAN 2015 200577513 2016-01-25 NEXSTAR CAPITAL PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2129946994
Plan sponsor’s address 780 3RD AVE 14TH FL, NEW YORK, NY, 100172024

Signature of

Role Plan administrator
Date 2016-01-22
Name of individual signing ROBERT TAYLOR
NEXSTAR CAPITAL PARTNERS, LLC 401K PLAN 2014 200577513 2015-10-13 NEXSTAR CAPITAL PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2129946994
Plan sponsor’s address 780 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing ROBERT TAYLOR
NEXSTAR CAPITAL PARTNERS, LLC 401K PLAN 2013 200577513 2015-10-13 NEXSTAR CAPITAL PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2129946994
Plan sponsor’s address 780 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing ROBERT TAYLOR
NEXSTAR CAPITAL PARTNERS, LLC 401K PLAN 2013 200577513 2014-10-15 NEXSTAR CAPITAL PARTNERS, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2129946994
Plan sponsor’s address 780 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ROBERT TAYLOR

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 780 3RD AVE, 14TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-02-16 2010-01-12 Address 780 3RD AVE, 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-01-07 2006-02-16 Address ATTN: PETER W. GETSINGER, 100 PARK AVE. 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140128006269 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120210002093 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100112002788 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080306000777 2008-03-06 CERTIFICATE OF PUBLICATION 2008-03-06
080124002241 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060216002215 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040107000767 2004-01-07 APPLICATION OF AUTHORITY 2004-01-07

Date of last update: 05 Feb 2025

Sources: New York Secretary of State