Search icon

RACEBROOK CAPITAL MANAGEMENT, LLC

Company Details

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

form 5500

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
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, 10017
Plan sponsor’s address 450 LEXINGTON AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

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
RACEBROOK CAPITAL MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2009 201946325 2010-09-08 RACEBROOK CAPITAL MANAGEMENT 3
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
RACEBROOK CAPITAL MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2009 201946325 2010-08-17 RACEBROOK CAPITAL MANAGEMENT 8
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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 126 E. 56TH STREET, 4TH FL, NEW YORK, NY, United States, 10022

Filings

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