Search icon

ATHENA ADVISORY GROUP, LLC

Company Details

Name: ATHENA ADVISORY GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183371
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 600 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATHENA ADVISORY GROUP, LLC 401K PROFIT SHARING PLAN 2009 201745436 2010-07-28 ATHENA ADVISORY GROUP, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2126994009
Plan sponsor’s address 142 WEST 57TH STREET, 17TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 201745436
Plan administrator’s name ATHENA ADVISORY GROUP, LLC
Plan administrator’s address 142 WEST 57TH STREET, 17TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2126994009

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing ANDREA CIPRIANI
ATHENA ADVISORY GROUP, LLC 401K PROFIT SHARING PLAN 2009 201745436 2010-07-28 ATHENA ADVISORY GROUP, LLC 20
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2126994009
Plan sponsor’s address 142 WEST 57TH STREET, 17TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 201745436
Plan administrator’s name ATHENA ADVISORY GROUP, LLC
Plan administrator’s address 142 WEST 57TH STREET, 17TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2126994009

DOS Process Agent

Name Role Address
ATHENA ADVISORY GROUP, LLC DOS Process Agent 600 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-03-13 2021-03-03 Address 142 WEST 57TH ST, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-10-11 2009-03-13 Address 142 WEST 157TH ST. FLOOR 17, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-03-29 2007-10-11 Address 152 WEST 57TH STREET, 9 FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060512 2021-03-03 BIENNIAL STATEMENT 2021-03-01
170303006386 2017-03-03 BIENNIAL STATEMENT 2017-03-01
130311006283 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110526002038 2011-05-26 BIENNIAL STATEMENT 2011-03-01
090313002699 2009-03-13 BIENNIAL STATEMENT 2009-03-01
071011000191 2007-10-11 CERTIFICATE OF CHANGE 2007-10-11
050329000024 2005-03-29 APPLICATION OF AUTHORITY 2005-03-29

Date of last update: 05 Feb 2025

Sources: New York Secretary of State