Search icon

CVC CREDIT PARTNERS, LLC

Company Details

Name: CVC CREDIT PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234508
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 712 FIFTH AVE, 42ND FL, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CVC CREDIT PARTNERS, LLC 401(K) PLAN 2020 593794454 2021-07-20 CVC CREDIT PARTNERS, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2152656230
Plan sponsor’s address 712 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing MERARY SOTO-SAUNDERS
CVC CREDIT PARTNERS, LLC 401(K) PLAN 2019 593794454 2020-08-06 CVC CREDIT PARTNERS, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2152656230
Plan sponsor’s address 712 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing RICHARD PERRIS
CVC CREDIT PARTNERS, LLC 401(K) PLAN 2018 593794454 2020-06-16 CVC CREDIT PARTNERS, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2152656230
Plan sponsor’s address 712 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10019
CVC CREDIT PARTNERS, LLC 401(K) PLAN 2018 593794454 2019-09-13 CVC CREDIT PARTNERS, LLC 61
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2152656230
Plan sponsor’s address 712 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10019
CVC CREDIT PARTNERS, LLC 401(K) PLAN 2017 593794454 2018-07-12 CVC CREDIT PARTNERS, LLC 56
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2152656230
Plan sponsor’s address 712 FIFTH AVENUE, 42ND FLOOR, NEW YORK, NY, 10019
CVC CREDIT PARTNERS, LLC 401(K) PLAN 2017 593794454 2019-09-13 CVC CREDIT PARTNERS, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2152656230
Plan sponsor’s address 712 FIFTH AVENUE, 42ND FLOOR, NEW YORK, NY, 10019
CVC CREDIT PARTNERS, LLC 401(K) PLAN 2016 593794454 2017-08-23 CVC CREDIT PARTNERS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2122656230
Plan sponsor’s address 712 FIFTH AVENUE, 42ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing JENNIFER MUSCARELLO
CVC CREDIT PARTNERS, LLC 401(K) PLAN 2015 593794454 2016-10-04 CVC CREDIT PARTNERS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2152317041
Plan sponsor’s address 712 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing JENNIFER MUSCARELLO
CVC CREDIT PARTNERS, LLC 401(K) PLAN 2014 593794454 2015-07-16 CVC CREDIT PARTNERS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2152317041
Plan sponsor’s address 712 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing DEAN R. MCQUIRNS
CVC CREDIT PARTNERS, LLC 401(K) PLAN 2013 593794454 2014-07-11 CVC CREDIT PARTNERS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2152317041
Plan sponsor’s address 712 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CVC CREDIT PARTNERS, LLC DOS Process Agent 712 FIFTH AVE, 42ND FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-12-03 2015-02-03 Address 712 FIFTH AVE, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-07-25 2012-12-03 Address 712 FIFTH AVE 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150203007569 2015-02-03 BIENNIAL STATEMENT 2013-07-01
121203002372 2012-12-03 BIENNIAL STATEMENT 2011-07-01
120426000007 2012-04-26 CERTIFICATE OF AMENDMENT 2012-04-26
090717002563 2009-07-17 BIENNIAL STATEMENT 2009-07-01
051011000056 2005-10-11 AFFIDAVIT OF PUBLICATION 2005-10-11
051011000052 2005-10-11 AFFIDAVIT OF PUBLICATION 2005-10-11
050725000683 2005-07-25 APPLICATION OF AUTHORITY 2005-07-25

Date of last update: 18 Jan 2025

Sources: New York Secretary of State