Search icon

Q CAPITAL STRATEGIES, LLC

Company Details

Name: Q CAPITAL STRATEGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052527
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Q CAPITAL STRATEGIES, LLC 401(K) PLAN 2009 450524146 2010-06-14 Q CAPITAL STRATEGIES, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-09
Business code 523900
Sponsor’s telephone number 2124183273
Plan sponsor’s mailing address 950 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 950 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 450524146
Plan administrator’s name Q CAPITAL STRATEGIES, LLC
Plan administrator’s address 950 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2124183273

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-14
Name of individual signing HOWARD FELDMAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-22 2019-01-28 Address 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-22 2014-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-12-22 2014-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-05-12 2006-12-22 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501033249 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220614001028 2022-06-14 BIENNIAL STATEMENT 2022-05-01
200501060143 2020-05-01 BIENNIAL STATEMENT 2020-05-01
SR-39179 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39178 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180501007270 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160504006200 2016-05-04 BIENNIAL STATEMENT 2016-05-01
140702000176 2014-07-02 CERTIFICATE OF CHANGE 2014-07-02
140522006224 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120515006068 2012-05-15 BIENNIAL STATEMENT 2012-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State