Name: | RACEBROOK CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 19 Nov 2015 |
Entity Number: | 3175034 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 126 E. 56TH STREET, 4TH FL, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RACEBROOK CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST | 2011 | 201946325 | 2012-06-20 | RACEBROOK CAPITAL MANAGEMENT LLC | 3 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 201946325 |
Plan administrator’s name | RACEBROOK CAPITAL MANAGEMENT LLC |
Plan administrator’s address | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2128780662 |
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 | 2012-06-20 |
Name of individual signing | MICHAEL FRAIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2128780662 |
Plan sponsor’s mailing address | 450 LEXINGTON AVENUE, NEW YORK, NY, 10583 |
Plan sponsor’s address | 450 LEXINGTON AVENUE, NEW YORK, NY, 10583 |
Plan administrator’s name and address
Administrator’s EIN | 201946325 |
Plan administrator’s name | RACEBROOK CAPITAL MANAGEMENT |
Plan administrator’s address | 450 LEXINGTON AVENUE, NEW YORK, NY, 10583 |
Administrator’s telephone number | 2128780662 |
Number of participants as of the end of the plan year
Active participants | 1 |
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 | 2010-09-08 |
Name of individual signing | MICHAEL FRAIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2128780662 |
Plan sponsor’s mailing address | C/O WARBURG PINCUS LLC, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
Plan sponsor’s address | C/O WARBURG PINCUS LLC, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 201946325 |
Plan administrator’s name | RACEBROOK CAPITAL MANAGEMENT |
Plan administrator’s address | C/O WARBURG PINCUS LLC, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2128780662 |
Number of participants as of the end of the plan year
Active participants | 1 |
Other retired or separated participants entitled to future benefits | 2 |
Number of participants with account balances as of the end of the plan year | 3 |
Signature of
Role | Employer/plan sponsor |
Date | 2010-08-17 |
Name of individual signing | MICHAEL FRAIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 126 E. 56TH STREET, 4TH FL, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151119000401 | 2015-11-19 | CERTIFICATE OF TERMINATION | 2015-11-19 |
070313002239 | 2007-03-13 | BIENNIAL STATEMENT | 2007-03-01 |
050526000900 | 2005-05-26 | AFFIDAVIT OF PUBLICATION | 2005-05-26 |
050526000904 | 2005-05-26 | AFFIDAVIT OF PUBLICATION | 2005-05-26 |
050310000196 | 2005-03-10 | APPLICATION OF AUTHORITY | 2005-03-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State