Search icon

VIEW STREET CAPITAL LLC

Company Details

Name: VIEW STREET CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157567
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 275 MADISON AVENUE, SUITE 418, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIEW STREET CAPITAL, LLC RETIREMENT PLAN 2014 202303556 2015-01-07 VIEW STREET CAPITAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2122209356
Plan sponsor’s address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10173

Signature of

Role Plan administrator
Date 2015-01-07
Name of individual signing DANIEL PIKE
VIEW STREET CAPITAL, LLC RETIREMENT PLAN 2013 202303556 2014-09-26 VIEW STREET CAPITAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2122209356
Plan sponsor’s address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10173

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing DANIEL PIKE
VIEW STREET CAPITAL, LLC RETIREMENT PLAN 2012 202303556 2013-09-05 VIEW STREET CAPITAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2122209356
Plan sponsor’s address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10173

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing DANIEL PIKE
VIEW STREET CAPITAL, LLC RETIREMENT PLAN 2011 202303556 2012-09-20 VIEW STREET CAPITAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2128788818
Plan sponsor’s address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 100161101

Plan administrator’s name and address

Administrator’s EIN 202303556
Plan administrator’s name VIEW STREET CAPITAL, LLC
Plan administrator’s address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 100161101
Administrator’s telephone number 2128788818

Signature of

Role Plan administrator
Date 2012-09-20
Name of individual signing DANIEL PIKE
VIEW STREET CAPITAL, LLC RETIREMENT PLAN 2010 202303556 2011-09-19 VIEW STREET CAPITAL, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2128788818
Plan sponsor’s address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 100161101

Plan administrator’s name and address

Administrator’s EIN 202303556
Plan administrator’s name VIEW STREET CAPITAL, LLC
Plan administrator’s address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 100161101
Administrator’s telephone number 2128788818

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing DANIEL PIKE
VIEW STREET CAPITAL, LLC RETIREMENT PLAN 2009 202303556 2010-10-01 VIEW STREET CAPITAL, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2128788818
Plan sponsor’s address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 100161101

Plan administrator’s name and address

Administrator’s EIN 202303556
Plan administrator’s name VIEW STREET CAPITAL, LLC
Plan administrator’s address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 100161101
Administrator’s telephone number 2128788818

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing DANIEL PIKE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 275 MADISON AVENUE, SUITE 418, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-01-31 2006-12-22 Address 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090105002266 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061222002138 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050131000671 2005-01-31 APPLICATION OF AUTHORITY 2005-01-31

Date of last update: 05 Feb 2025

Sources: New York Secretary of State