Search icon

XE CAPITAL MANAGEMENT, LLC

Company Details

Name: XE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Oct 2007 (17 years ago)
Date of dissolution: 09 Jan 2023
Entity Number: 3583736
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 44 W. 28TH ST., 8TH FLOOR, NY, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XE CAPITAL MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2009 200226171 2010-07-26 XE CAPITAL MANAGEMENT, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 525990
Sponsor’s telephone number 6462536400
Plan sponsor’s address 24 W. 40TH STREET 3RD FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 200226171
Plan administrator’s name XE CAPITAL MANAGEMENT, LLC
Plan administrator’s address 24 W. 40TH STREET 3RD FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6462536400

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing PATRICK J. CLOUGH
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing PATRICK J. CLOUGH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 W. 28TH ST., 8TH FLOOR, NY, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2023-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-03-09 2023-01-09 Address 44 W. 28TH ST., 8TH FLOOR, NY, NY, 10001, USA (Type of address: Service of Process)
2009-10-19 2012-03-09 Address 24 WEST 40TH STREET, NEW YORI, NY, 10018, USA (Type of address: Service of Process)
2007-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-23 2009-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230109003870 2023-01-09 CERTIFICATE OF TERMINATION 2023-01-09
SR-48277 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120309000084 2012-03-09 CERTIFICATE OF CHANGE 2012-03-09
091019002903 2009-10-19 BIENNIAL STATEMENT 2009-10-01
080407000651 2008-04-07 CERTIFICATE OF AMENDMENT 2008-04-07
080206000501 2008-02-06 CERTIFICATE OF PUBLICATION 2008-02-06
071023000357 2007-10-23 APPLICATION OF AUTHORITY 2007-10-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State