Search icon

TRADITIONS CAPITAL MANAGEMENT, LLC

Company Details

Name: TRADITIONS CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2006 (18 years ago)
Entity Number: 3436649
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TCM 401(K) PLAN 2011 205878547 2012-10-12 TRADITIONS CAPITAL MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2124949081
Plan sponsor’s address 750 COLUMBUS AVENUE, APT. 9-H, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 205878547
Plan administrator’s name TRADITIONS CAPITAL MANAGEMENT, LLC
Plan administrator’s address 750 COLUMBUS AVENUE, APT. 9-H, NEW YORK, NY, 10025
Administrator’s telephone number 2124949081

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JAY SEINFELD
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing JAY SEINFELD

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2009-02-05 2018-12-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2006-11-13 2009-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-13 2009-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201127060028 2020-11-27 BIENNIAL STATEMENT 2020-11-01
181203000240 2018-12-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-01-02
090205000213 2009-02-05 CERTIFICATE OF CHANGE 2009-02-05
061113000358 2006-11-13 APPLICATION OF AUTHORITY 2006-11-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State