Search icon

SITHE GLOBAL MANAGEMENT, INC.

Company Details

Name: SITHE GLOBAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 2005 (19 years ago)
Date of dissolution: 22 Nov 2013
Entity Number: 3284890
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 245 PARK AVE, 38TH FLOOR, NEW YORK, NY, United States, 10167
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SITHE GLOBAL MANAGEMENT INC. 401(K) PROFIT SHARING PLAN & TRU 2011 201501763 2012-08-16 SITHE GLOBAL MANAGEMENT INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 221100
Sponsor’s telephone number 2123510099
Plan sponsor’s address 277 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10172

Plan administrator’s name and address

Administrator’s EIN 201501763
Plan administrator’s name SITHE GLOBAL MANAGEMENT INC.
Plan administrator’s address 277 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10172
Administrator’s telephone number 2123510099

Signature of

Role Plan administrator
Date 2012-08-16
Name of individual signing THOMAS DELEO
SITHE GLOBAL MANAGEMENT INC. 401(K) PROFIT SHARING PLAN & TRU 2010 201501763 2011-07-27 SITHE GLOBAL MANAGEMENT INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 221100
Sponsor’s telephone number 2123510099
Plan sponsor’s address 245 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10167

Plan administrator’s name and address

Administrator’s EIN 201501763
Plan administrator’s name SITHE GLOBAL MANAGEMENT INC.
Plan administrator’s address 245 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10167
Administrator’s telephone number 2123510099

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing JOYCE SIMONS

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRUCE J WROBEL Chief Executive Officer 245 PARK AVE, 38TH FLOOR, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2005-11-23 2008-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-23 2008-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131122000722 2013-11-22 CERTIFICATE OF TERMINATION 2013-11-22
091030002405 2009-10-30 BIENNIAL STATEMENT 2009-11-01
080708000737 2008-07-08 CERTIFICATE OF CHANGE 2008-07-08
071204002848 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051123000400 2005-11-23 APPLICATION OF AUTHORITY 2005-11-23

Date of last update: 18 Jan 2025

Sources: New York Secretary of State