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