Search icon

ARBITER PARTNERS CAPITAL MANAGEMENT, LLC

Company Details

Name: ARBITER PARTNERS CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2006 (18 years ago)
Entity Number: 3446771
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 11 EAST 44TH STREET, SUITE 700, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARBITER PARTNERS CASH BALANCE PLAN 2023 205993147 2024-07-19 ARBITER PARTNERS CAPITAL MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 2126504660
Plan sponsor’s address 530 5TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10036
ARBITER PARTNERS 401(K)PLAN 2023 205993147 2024-05-03 ARBITER PARTNERS CAPITAL MANAGEMENT, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 2126504660
Plan sponsor’s address 530 5TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10036
ARBITER PARTNERS CASH BALANCE PLAN 2022 205993147 2023-10-10 ARBITER PARTNERS CAPITAL MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 2126504660
Plan sponsor’s address 530 5TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
ARBITER PARTNERS CAPITAL MANAGEMENT, LLC DOS Process Agent 11 EAST 44TH STREET, SUITE 700, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-01-11 2014-12-09 Address 7 TIMES SQUARE, NEW YORK, NY, 10036, 6569, USA (Type of address: Service of Process)
2006-12-07 2011-01-11 Address ATTN: RICHARD FRAZER, ESQ., 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201221060733 2020-12-21 BIENNIAL STATEMENT 2020-12-01
141209006265 2014-12-09 BIENNIAL STATEMENT 2014-12-01
140312000362 2014-03-12 CERTIFICATE OF AMENDMENT 2014-03-12
130107002216 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110111002878 2011-01-11 BIENNIAL STATEMENT 2010-12-01
070626000150 2007-06-26 CERTIFICATE OF PUBLICATION 2007-06-26
061207000951 2006-12-07 APPLICATION OF AUTHORITY 2006-12-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State