Search icon

J. CHRISTOPHER CAPITAL LLC

Company Details

Name: J. CHRISTOPHER CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2008 (17 years ago)
Entity Number: 3666353
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. CHRISTOPHER CAPITAL, LLC 401(K) PLAN 2010 262520951 2011-09-23 J. CHRISTOPHER CAPITAL, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 525990
Sponsor’s telephone number 2128717535
Plan sponsor’s address 598 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 262520951
Plan administrator’s name J. CHRISTOPHER CAPITAL, LLC
Plan administrator’s address 598 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128717535

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing J BRIAN CARDEN

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-02 2009-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49783 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49782 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180508006105 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160524006248 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140610006493 2014-06-10 BIENNIAL STATEMENT 2014-05-01
120702002478 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100608002369 2010-06-08 BIENNIAL STATEMENT 2010-05-01
090521001013 2009-05-21 CERTIFICATE OF CHANGE 2009-05-21
080721000706 2008-07-21 CERTIFICATE OF PUBLICATION 2008-07-21
080502000262 2008-05-02 APPLICATION OF AUTHORITY 2008-05-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State