Search icon

ASCEND VENTURES MANAGEMENT, LLC

Company Details

Name: ASCEND VENTURES MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2004 (20 years ago)
Entity Number: 3107802
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 129 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASCEND VENTURES MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2013 134157215 2014-07-31 ASCEND VENTURES MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523110
Sponsor’s telephone number 2123242222
Plan sponsor’s address 129 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing DARRYL E WASH
ASCEND VENTURES MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2010 134157215 2011-07-14 ASCEND VENTURES MANAGEMENT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523110
Sponsor’s telephone number 2123242222
Plan sponsor’s address 129 WEST 29TH STREET, 7TH FLOOR FRONT, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134157215
Plan administrator’s name ASCEND VENTURES MANAGEMENT LLC
Plan administrator’s address 129 WEST 29TH STREET, 7TH FLOOR FRONT, NEW YORK, NY, 10001
Administrator’s telephone number 2123242222

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing ASCEND VENTURES MANAGEMENT LLC

Agent

Name Role Address
FELICIA ALLEN, CHIEF ADMINISTRATIVE OFFICER Agent 1500 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
DARRYL WASH DOS Process Agent 129 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-09-14 2014-08-28 Address 1500 BROADWAY 14TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-09-29 2010-09-14 Address 1500 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140828006205 2014-08-28 BIENNIAL STATEMENT 2012-09-01
100914002528 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080912002048 2008-09-12 BIENNIAL STATEMENT 2008-09-01
060914002296 2006-09-14 BIENNIAL STATEMENT 2006-09-01
040929000202 2004-09-29 APPLICATION OF AUTHORITY 2004-09-29

Date of last update: 18 Jan 2025

Sources: New York Secretary of State