Search icon

VALINOR MANAGEMENT, LLC

Company Details

Name: VALINOR MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Apr 2007 (18 years ago)
Date of dissolution: 15 Apr 2015
Entity Number: 3507541
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 510 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALINOR MANAGEMENT, LLC 401(K) PLAN 2010 208961915 2011-04-05 VALINOR MANAGEMENT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-20
Business code 525990
Sponsor’s telephone number 2129185245
Plan sponsor’s mailing address 90 PARK AVE, 40TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 90 PARK AVE, 40TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 208961915
Plan administrator’s name VALINOR MANAGEMENT, LLC
Plan administrator’s address 90 PARK AVE, 40TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2129185245

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-05
Name of individual signing DAVID ANGSTREICH
Valid signature Filed with authorized/valid electronic signature
VALINOR MANAGEMENT, LLC 401(K) PLAN 2009 208961915 2010-04-08 VALINOR MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-20
Business code 525990
Sponsor’s telephone number 2129185245
Plan sponsor’s mailing address 90 PARK AVE, 40TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 90 PARK AVE, 40TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 208961915
Plan administrator’s name VALINOR MANAGEMENT, LLC
Plan administrator’s address 90 PARK AVE, 40TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2129185245

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-08
Name of individual signing DAVID ANGSTREICH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
VALINOR MANAGEMENT ASSOCIATES, LLC DOS Process Agent 510 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-08-11 2015-04-15 Address ATTN: DAVID GALLO, 510 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-20 2011-08-11 Address 90 PARK AVENUE / 40TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-07-16 2011-06-20 Address 90 PARK AVENUE 40TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-04-24 2007-07-16 Address 101 PARK AVENUE 48TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150415000318 2015-04-15 SURRENDER OF AUTHORITY 2015-04-15
130426002459 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110811000948 2011-08-11 CERTIFICATE OF AMENDMENT 2011-08-11
110620002694 2011-06-20 BIENNIAL STATEMENT 2011-04-01
090330002819 2009-03-30 BIENNIAL STATEMENT 2009-04-01
080319000855 2008-03-19 CERTIFICATE OF PUBLICATION 2008-03-19
070716000130 2007-07-16 CERTIFICATE OF AMENDMENT 2007-07-16
070424000637 2007-04-24 APPLICATION OF AUTHORITY 2007-04-24

Date of last update: 21 Feb 2025

Sources: New York Secretary of State