Search icon

VICIS CAPITAL LLC

Company Details

Name: VICIS CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049642
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 126 E 56TH ST, 7TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICIS CAPITAL 401(K) 2014 450538105 2015-06-05 VICIS CAPITAL, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523900
Sponsor’s telephone number 2129094636
Plan sponsor’s address 445 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing ANDREW COMITO
Role Employer/plan sponsor
Date 2015-06-05
Name of individual signing ANDREW COMITO
VICIS CAPITAL 401(K) 2013 450538105 2014-05-20 VICIS CAPITAL, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523900
Sponsor’s telephone number 2129094636
Plan sponsor’s address 445 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing ANDREW COMITO
VICIS CAPITAL 401(K) 2012 450538105 2013-06-04 VICIS CAPITAL, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523900
Sponsor’s telephone number 2129094636
Plan sponsor’s address 445 PARK AVE., 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing ANDREW COMITO
VICIS CAPITAL 401(K) 2011 450538105 2012-10-08 VICIS CAPITAL, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523900
Sponsor’s telephone number 2129094636
Plan sponsor’s address 445 PARK AVE, SUITE 1901, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 450538105
Plan administrator’s name VICIS CAPITAL, LLC
Plan administrator’s address 445 PARK AVE, SUITE 1901, NEW YORK, NY, 10022
Administrator’s telephone number 2129094636

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing ANDREW COMITO
VICIS CAPITAL 401(K) 2010 450538105 2011-09-21 VICIS CAPITAL, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523900
Sponsor’s telephone number 8139099191
Plan sponsor’s address 445 PARK AVE, 19TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 450538105
Plan administrator’s name VICIS CAPITAL, LLC
Plan administrator’s address 445 PARK AVE, 19TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 8139099191

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing NATALIE COLLINS
VICIS CAPITAL 401(K) 2009 450538105 2010-10-08 VICIS CAPITAL, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523110
Sponsor’s telephone number 8139099191
Plan sponsor’s address 445 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 450538105
Plan administrator’s name VICIS CAPITAL, LLC
Plan administrator’s address 445 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 8139099191

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing NATALIE COLLINS
VICIS CAPITAL 401(K) 2009 450538105 2011-09-28 VICIS CAPITAL LLC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 523110
Sponsor’s telephone number 8139099191
Plan sponsor’s mailing address YORK126 E 56TH ST 7TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address YORK126 E 56TH ST 7TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 450538105
Plan administrator’s name VICIS CAPITAL LLC
Plan administrator’s address YORK126 E 56TH ST 7TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 8139099191

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 126 E 56TH ST, 7TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-05-05 2006-04-27 Address 25 EAST 78TH ST., 5TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080508002388 2008-05-08 BIENNIAL STATEMENT 2008-05-01
060427002204 2006-04-27 BIENNIAL STATEMENT 2006-05-01
040917000771 2004-09-17 AFFIDAVIT OF PUBLICATION 2004-09-17
040917000772 2004-09-17 AFFIDAVIT OF PUBLICATION 2004-09-17
040505000926 2004-05-05 APPLICATION OF AUTHORITY 2004-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100595 Securities, Commodities, Exchange 2011-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-28
Termination Date 2011-05-31
Section 0078
Status Terminated

Parties

Name VICIS CAPITAL LLC
Role Plaintiff
Name RITCHIE CAPITAL MANAGEM,
Role Defendant
1102191 Securities, Commodities, Exchange 2011-03-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 444000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-30
Termination Date 2012-04-25
Date Issue Joined 2011-10-10
Section 0078
Status Terminated

Parties

Name VICIS CAPITAL LLC
Role Defendant
Name CHECHELE
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State