Name: | OCTAVIAN ADVISORS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Mar 2006 (19 years ago) |
Entity Number: | 3332652 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O OCTAVIAN ADVISORS, LP, 745 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCTAVIAN ADVISORS 401(K) PLAN | 2010 | 204136788 | 2011-09-14 | OCTAVIAN ADVISORS, LP | 22 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 204136788 |
Plan administrator’s name | OCTAVIAN ADVISORS, LP |
Plan administrator’s address | 745 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10151 |
Administrator’s telephone number | 2122249500 |
Number of participants as of the end of the plan year
Active participants | 21 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 5 |
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 | 14 |
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 | 2011-09-14 |
Name of individual signing | STEVEN HELLER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RICHARD A. HUROWITZ | DOS Process Agent | C/O OCTAVIAN ADVISORS, LP, 745 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD A. HUROWITZ | Agent | C/O OCTAVIAN ADVISORS, LP, 745 FIFTH AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-13 | 2011-06-08 | Address | 26TH FLOOR, 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2006-03-13 | 2011-06-08 | Address | 26TH FLOOR, 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110608000761 | 2011-06-08 | CERTIFICATE OF AMENDMENT | 2011-06-08 |
060517000090 | 2006-05-17 | AFFIDAVIT OF PUBLICATION | 2006-05-17 |
060517000092 | 2006-05-17 | AFFIDAVIT OF PUBLICATION | 2006-05-17 |
060313000129 | 2006-03-13 | APPLICATION OF AUTHORITY | 2006-03-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State