Search icon

SR CAPITAL, LLC

Company Details

Name: SR CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2006 (18 years ago)
Entity Number: 3451700
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SR CAPITAL, LLC RETIREMENT PLAN 2023 208329647 2024-10-10 SR CAPITAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523120
Sponsor’s telephone number 2124211960
Plan sponsor’s address 375 PARK AVENUE, SUITE 2509, NEW YORK, NY, 101523804

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing SCOTT RESNICK
Valid signature Filed with authorized/valid electronic signature
SR CAPITAL, LLC RETIREMENT PLAN 2022 208329647 2023-10-16 SR CAPITAL, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523120
Sponsor’s telephone number 2124211960
Plan sponsor’s address 375 PARK AVENUE, SUITE 2509, NEW YORK, NY, 101523804

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing SCOTT RESNICK
SR CAPITAL, LLC RETIREMENT PLAN 2021 208329647 2022-10-17 SR CAPITAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523120
Sponsor’s telephone number 2124211960
Plan sponsor’s address 375 PARK AVENUE, SUITE 1504, NEW YORK, NY, 101522704

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing SCOTT RESNICK
SR CAPITAL, LLC RETIREMENT PLAN 2020 208329647 2021-10-12 SR CAPITAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523120
Sponsor’s telephone number 2124211960
Plan sponsor’s address 375 PARK AVENUE, SUITE 1504, NEW YORK, NY, 101522704

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing SCOTT RESNICK
SR CAPITAL, LLC RETIREMENT PLAN 2019 208329647 2020-10-13 SR CAPITAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523120
Sponsor’s telephone number 2124211960
Plan sponsor’s address 375 PARK AVENUE, SUITE 1504, NEW YORK, NY, 101522704

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing SCOTT RESNICK
SR CAPITAL, LLC RETIREMENT PLAN 2018 208329647 2019-09-23 SR CAPITAL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523120
Sponsor’s telephone number 2124211960
Plan sponsor’s address 375 PARK AVENUE, SUITE 1504, NEW YORK, NY, 101522704

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing SCOTT RESNICK
SR CAPITAL, LLC RETIREMENT PLAN 2017 208329647 2018-09-24 SR CAPITAL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523120
Sponsor’s telephone number 2124211960
Plan sponsor’s address 375 PARK AVE, SUITE 1504, NEW YORK, NY, 101522704

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing SCOTT RESNICK
SR CAPITAL, LLC RETIREMENT PLAN 2016 208329647 2017-10-12 SR CAPITAL, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523120
Sponsor’s telephone number 2124211960
Plan sponsor’s address 375 PARK AVENUE, SUITE 1504, NEW YORK, NY, 101522704

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing SCOTT RESNICK
SR CAPITAL, LLC RETIREMENT PLAN 2015 208329647 2016-09-19 SR CAPITAL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523120
Sponsor’s telephone number 2124211960
Plan sponsor’s address 375 PARK AVENUE, SUITE 1504, NEW YORK, NY, 101522704

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing SCOTT RESNICK
SR CAPITAL, LLC RETIREMENT PLAN 2014 208329647 2015-10-08 SR CAPITAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523120
Sponsor’s telephone number 2124211960
Plan sponsor’s address 375 PARK AVENUE, SUITE 1504, NEW YORK, NY, 101522704

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing SCOTT RESNICK

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2021-01-04 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-12-08 2021-01-04 Address 375 PARK AVENUE SUITE 1504, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2008-12-10 2015-12-08 Address 375 PARK AVENUE, SUITE 2703, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2006-12-20 2008-12-10 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, 1379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004694 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
210104063724 2021-01-04 BIENNIAL STATEMENT 2020-12-01
181217006566 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161208006709 2016-12-08 BIENNIAL STATEMENT 2016-12-01
151208000882 2015-12-08 CERTIFICATE OF CHANGE 2015-12-08
121211006338 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110211002134 2011-02-11 BIENNIAL STATEMENT 2010-12-01
081210002325 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070514000587 2007-05-14 CERTIFICATE OF PUBLICATION 2007-05-14
070202000601 2007-02-02 CERTIFICATE OF AMENDMENT 2007-02-02

Date of last update: 18 Jan 2025

Sources: New York Secretary of State