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