Search icon

400 CAPITAL MANAGEMENT LLC

Company Details

Name: 400 CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2008 (16 years ago)
Entity Number: 3729403
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
400 CAPITAL MANAGEMENT LLC 401(K) PLAN 2023 263489627 2024-04-25 400 CAPITAL MANAGEMENT LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2126123107
Plan sponsor’s address 510 MADISON AVE., 17TH FLOOR, NEW YORK, NY, 10022
400 CAPITAL MANAGEMENT LLC 401(K) PLAN 2022 263489627 2023-05-24 400 CAPITAL MANAGEMENT LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2126123107
Plan sponsor’s address 510 MADISON AVE., 17TH FLOOR, NEW YORK, NY, 10022
400 CAPITAL MANAGEMENT LLC 401(K) PLAN 2021 263489627 2022-06-07 400 CAPITAL MANAGEMENT LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2126123107
Plan sponsor’s address 510 MADISON AVE., 17TH FLOOR, NEW YORK, NY, 10022
400 CAPITAL MANAGEMENT LLC 401(K) PLAN 2020 263489627 2021-04-15 400 CAPITAL MANAGEMENT LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2126123107
Plan sponsor’s address 510 MADISON AVE., 17TH FLOOR, NEW YORK, NY, 10022
400 CAPITAL MANAGEMENT LLC 401(K) PLAN 2019 263489627 2020-10-05 400 CAPITAL MANAGEMENT LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2126123107
Plan sponsor’s address 510 MADISON AVE., 17TH FLOOR, NEW YORK, NY, 10022
400 CAPITAL MANAGEMENT, LLC RETIREMENT PLAN 2015 263489627 2016-11-29 400 CAPITAL MANAGEMENT, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2126123101
Plan sponsor’s address 510 MADISON AVENUE, 17TH FLOOR, NYC, NY, 10022
400 CAPITAL MANAGEMENT, LLC RETIREMENT PLAN 2015 263489627 2016-08-16 400 CAPITAL MANAGEMENT, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2126123101
Plan sponsor’s address 510 MADISON AVENUE, 17TH FLOOR, NYC, NY, 10022
400 CAPITAL MANAGEMENT, LLC RETIREMENT PLAN 2014 263489627 2015-09-21 400 CAPITAL MANAGEMENT, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2126123101
Plan sponsor’s address 510 MADISON AVENUE, 17TH FLOOR, NYC, NY, 10022
400 CAPITAL MANAGEMENT, LLC RETIREMENT PLAN 2013 263489627 2014-10-13 400 CAPITAL MANAGEMENT, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2126123101
Plan sponsor’s address 510 MADISON AVENUE, 17TH FLOOR, NYC, NY, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-10-22 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-04 2021-10-22 Address 510 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-10-26 2014-06-04 Address ATTN: CHRIS HENTEMANN, 12 EAST 49TH ST., STE. 2209, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-07 2011-10-26 Address SUITE 1513, 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-10-07 2011-06-07 Address ATT: PAUL JABLANSKY, 28 WEST 44TH STREET,STE. 1627, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003792 2024-10-07 BIENNIAL STATEMENT 2024-10-07
220221000481 2022-02-21 BIENNIAL STATEMENT 2022-02-21
211022001589 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
140604000179 2014-06-04 CERTIFICATE OF AMENDMENT 2014-06-04
111026000222 2011-10-26 CERTIFICATE OF AMENDMENT 2011-10-26
110607000100 2011-06-07 CERTIFICATE OF AMENDMENT 2011-06-07
090825000140 2009-08-25 CERTIFICATE OF PUBLICATION 2009-08-25
081007000400 2008-10-07 APPLICATION OF AUTHORITY 2008-10-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State