Search icon

TRILANTIC CAPITAL MANAGEMENT LLC

Company Details

Name: TRILANTIC CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jul 2009 (16 years ago)
Date of dissolution: 03 Jun 2020
Entity Number: 3836680
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 PARK AVE, FL 39, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRILANTIC CAPITAL PARTNERS 401(K) PLAN 2012 264600829 2013-10-08 TRILANTIC CAPITAL MANAGEMENT LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 523900
Sponsor’s telephone number 2126078450
Plan sponsor’s mailing address 375 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10152
Plan sponsor’s address 375 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10152

Plan administrator’s name and address

Administrator’s EIN 264600829
Plan administrator’s name TRILANTIC CAPITAL MANAGEMENT LLC
Plan administrator’s address 375 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10152
Administrator’s telephone number 2126078450

Number of participants as of the end of the plan year

Active participants 30
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
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 30
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 2013-10-08
Name of individual signing ELLIOT ATTIE
Valid signature Filed with authorized/valid electronic signature
TRILANTIC CAPITAL PARTNERS 401(K) PLAN 2011 264600829 2012-06-07 TRILANTIC CAPITAL MANAGEMENT LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 523900
Sponsor’s telephone number 2126078450
Plan sponsor’s mailing address 399 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 399 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264600829
Plan administrator’s name TRILANTIC CAPITAL MANAGEMENT LLC
Plan administrator’s address 399 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2126078450

Number of participants as of the end of the plan year

Active participants 29
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
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 25
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 2012-06-07
Name of individual signing ELLIOT ATTIE
Valid signature Filed with authorized/valid electronic signature
TRILANTIC CAPITAL PARTNERS 401(K) PLAN 2010 264600829 2011-06-21 TRILANTIC CAPITAL MANAGEMENT LLC 28
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 523900
Sponsor’s telephone number 2126078450
Plan sponsor’s mailing address 399 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 399 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264600829
Plan administrator’s name TRILANTIC CAPITAL MANAGEMENT LLC
Plan administrator’s address 399 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2126078450

Number of participants as of the end of the plan year

Active participants 28
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 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-06-21
Name of individual signing ELLIOT ATTIE
Valid signature Filed with authorized/valid electronic signature
TRILANTIC CAPITAL PARTNERS 401(K) PLAN 2010 264600829 2011-06-21 TRILANTIC CAPITAL MANAGEMENT LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 523900
Sponsor’s telephone number 2126078450
Plan sponsor’s mailing address 399 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 399 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264600829
Plan administrator’s name TRILANTIC CAPITAL MANAGEMENT LLC
Plan administrator’s address 399 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2126078450

Number of participants as of the end of the plan year

Active participants 28
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 23
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 2011-06-21
Name of individual signing ELLIOT ATTIE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 399 PARK AVE, FL 39, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-08-05 2020-06-03 Address 375 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-22 2013-08-05 Address 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603000728 2020-06-03 SURRENDER OF AUTHORITY 2020-06-03
130805006093 2013-08-05 BIENNIAL STATEMENT 2013-07-01
091008000189 2009-10-08 CERTIFICATE OF PUBLICATION 2009-10-08
090722000686 2009-07-22 APPLICATION OF AUTHORITY 2009-07-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State