Search icon

ELEMENT CAPITAL MANAGEMENT LLC

Company Details

Name: ELEMENT CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479485
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: JEFFREY TALPINS, 600 LEXINGTON AVENUE, 34TH FL., NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELEMENT CAPITAL MANAGEMENT, LLC 401(K) PLAN 2023 208502914 2024-08-30 ELEMENT CAPITAL MANAGEMENT, LLC 72
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2129937000
Plan sponsor’s address 50 MADISON AVE, 43 PH, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing ADAM PRESTANDREA
ELEMENT CAPITAL MANAGEMENT, LLC 401(K) PLAN 2022 208502914 2023-10-16 ELEMENT CAPITAL MANAGEMENT, LLC 62
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2129937000
Plan sponsor’s address 50 MADISON AVE, 43 PH, NEW YORK, NY, 10022
ELEMENT CAPITAL MANAGEMENT, LLC 401(K) PLAN 2021 208502914 2022-06-29 ELEMENT CAPITAL MANAGEMENT, LLC 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2129937000
Plan sponsor’s address 50 MADISON AVE, 43 PH, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing ADAM PRESTANDREA
ELEMENT CAPITAL MANAGEMENT, LLC 401(K) PLAN 2020 208502914 2021-08-20 ELEMENT CAPITAL MANAGEMENT, LLC 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2129937000
Plan sponsor’s address 50 MADISON AVE, 43 PH, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing ADAM PRESTANDREA
ELEMENT CAPITAL MANAGEMENT, LLC 401(K) PLAN 2019 208502914 2020-10-01 ELEMENT CAPITAL MANAGEMENT, LLC 55
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2129937000
Plan sponsor’s address 600 LEXINGTON AVENUE, FLOOR 34, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing ADAM PRESTANDREA
Role Employer/plan sponsor
Date 2020-10-01
Name of individual signing ADAM PRESTANDREA
ELEMENT CAPITAL MANAGEMENT, LLC 401(K) PLAN 2018 208502914 2019-09-16 ELEMENT CAPITAL MANAGEMENT, LLC 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2129937000
Plan sponsor’s address 600 LEXINGTON AVENUE, FLOOR 34, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing ADAM PRESTANDREA
ELEMENT CAPITAL MANAGEMENT, LLC 401(K) PLAN 2017 208502914 2018-10-03 ELEMENT CAPITAL MANAGEMENT, LLC 49
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2129937000
Plan sponsor’s address 600 LEXINGTON AVENUE, FLOOR 34, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing ADAM PRESTANDREA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: JEFFREY TALPINS, 600 LEXINGTON AVENUE, 34TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-01-22 2010-04-01 Address ATTN: JEFFREY TALPINS, 666 FIFTH AVENUE, 14TH FLOOR, NY, NY, 10103, USA (Type of address: Service of Process)
2007-02-21 2008-01-22 Address C/O JEFFREY TALPINS, 623 FIFTH AVENUE 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221006055 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110303002368 2011-03-03 BIENNIAL STATEMENT 2011-02-01
100401000802 2010-04-01 CERTIFICATE OF AMENDMENT 2010-04-01
090204002714 2009-02-04 BIENNIAL STATEMENT 2009-02-01
080122001016 2008-01-22 CERTIFICATE OF CHANGE 2008-01-22
070612001145 2007-06-12 CERTIFICATE OF PUBLICATION 2007-06-12
070221000555 2007-02-21 APPLICATION OF AUTHORITY 2007-02-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State