Search icon

FIFTH STREET CAPITAL LLC

Company Details

Name: FIFTH STREET CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jul 2004 (21 years ago)
Date of dissolution: 09 Jan 2020
Entity Number: 3077704
ZIP code: 10011
County: Westchester
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FSC RETIREMENT PLAN 2013 870729136 2014-07-25 FIFTH STREET CAPITAL LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9142866812
Plan sponsor’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing JENNY BLANK
FSC RETIREMENT PLAN 2012 870729136 2014-01-23 FIFTH STREET CAPITAL LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9142866812
Plan sponsor’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2014-01-23
Name of individual signing JENNY BLANK
FSC RETIREMENT PLAN 2012 870729136 2013-07-01 FIFTH STREET CAPITAL LLC 28
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9142866812
Plan sponsor’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing JENNY BLANK
FSC RETIREMENT PLAN 2011 870729136 2012-07-17 FIFTH STREET CAPITAL LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9142866812
Plan sponsor’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606

Plan administrator’s name and address

Administrator’s EIN 870729136
Plan administrator’s name FIFTH STREET CAPITAL LLC
Plan administrator’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606
Administrator’s telephone number 9142866812

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing JENNY BLANK
FSC RETIREMENT PLAN 2010 870729136 2011-07-25 FIFTH STREET CAPITAL LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9142866812
Plan sponsor’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606

Plan administrator’s name and address

Administrator’s EIN 870729136
Plan administrator’s name FIFTH STREET CAPITAL LLC
Plan administrator’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606
Administrator’s telephone number 9142866812

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing JENNY BLANK

Agent

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

DOS Process Agent

Name Role Address
FIFTH STREET CAPITAL LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2013-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-29 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-04 2013-08-29 Address 10 BANK ST, STE 1210, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2006-07-19 2010-08-04 Address 445 HAMILTON AVE, STE 1206, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2004-07-14 2006-07-19 Address ATTN: HERBERT HENRYSON II, 250 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109000211 2020-01-09 ARTICLES OF DISSOLUTION 2020-01-09
SR-39444 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702006965 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006711 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140805006709 2014-08-05 BIENNIAL STATEMENT 2014-07-01
130829000882 2013-08-29 CERTIFICATE OF CHANGE 2013-08-29
120913006253 2012-09-13 BIENNIAL STATEMENT 2012-07-01
100804002983 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080715002088 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060719002061 2006-07-19 BIENNIAL STATEMENT 2006-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State