Search icon

FEIGEN ADVISORS LLC

Headquarter

Company Details

Name: FEIGEN ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2006 (18 years ago)
Entity Number: 3450526
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of FEIGEN ADVISORS LLC, CONNECTICUT 1330299 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEIGEN ADVISORS LLC 401(K) PLAN 2019 208402151 2020-10-02 FEIGEN ADVISORS LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2123408383
Plan sponsor’s address 7 EAST 94TH STREET, 5TH FLOOR, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing MARC FEIGEN
FEIGEN ADVISORS, LLC PENSION PLAN 2016 208402151 2017-09-14 FEIGEN ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2123408383
Plan sponsor’s address P.O. BOX 287266, NEW YORK, NY, 10128
FEIGEN ADVISORS, LLC PENSION PLAN 2015 208402151 2016-10-13 FEIGEN ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2123408383
Plan sponsor’s address P.O. BOX 287266, NEW YORK, NY, 10128

DOS Process Agent

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

History

Start date End date Type Value
2018-08-29 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-15 2018-08-29 Address 7 EAST 94TH STREET 5TH FLR, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2006-12-18 2015-05-15 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000001 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205000101 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201207060914 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203007571 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180829000172 2018-08-29 CERTIFICATE OF CHANGE 2018-08-29
161205006389 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150515002005 2015-05-15 BIENNIAL STATEMENT 2014-12-01
110120000043 2011-01-20 CERTIFICATE OF AMENDMENT 2011-01-20
081128002433 2008-11-28 BIENNIAL STATEMENT 2008-12-01
070416000235 2007-04-16 CERTIFICATE OF PUBLICATION 2007-04-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State