Search icon

SHORE POINTS CAPITAL MANAGEMENT, LLC

Company Details

Name: SHORE POINTS CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2006 (18 years ago)
Entity Number: 3449455
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 40 EAST 52ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORE POINTS CAPITAL MANAGEMENT LLC, 401K PLAN 2011 020784205 2012-03-26 SHORE POINTS CAPITAL MANAGEMENT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 523900
Sponsor’s telephone number 6462330157
Plan sponsor’s address 99 PARK AVENUE, SUITE 1703, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 020784205
Plan administrator’s name SHORE POINTS CAPITAL MANAGEMENT
Plan administrator’s address 99 PARK AVENUE, SUITE 1703, NEW YORK, NY, 10016
Administrator’s telephone number 6462330157

Signature of

Role Plan administrator
Date 2012-03-26
Name of individual signing MILES ALEXANDER
SHORE POINTS CAPITAL MANAGEMENT LLC, 401K PLAN 2010 020784205 2011-07-13 SHORE POINTS CAPITAL MANAGEMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 523900
Sponsor’s telephone number 6462330157
Plan sponsor’s address 99 PARK AVENUE, SUITE 1703, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 020784205
Plan administrator’s name SHORE POINTS CAPITAL MANAGEMENT
Plan administrator’s address 99 PARK AVENUE, SUITE 1703, NEW YORK, NY, 10016
Administrator’s telephone number 6462330157

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing STEVE ALEXANDER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 EAST 52ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
070404000012 2007-04-04 CERTIFICATE OF PUBLICATION 2007-04-04
061214000621 2006-12-14 APPLICATION OF AUTHORITY 2006-12-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State