Search icon

DORILTON CAPITAL ADVISORS LLC

Branch

Company Details

Name: DORILTON CAPITAL ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2009 (15 years ago)
Branch of: DORILTON CAPITAL ADVISORS LLC, Connecticut (Company Number 0974906)
Entity Number: 3849435
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DORILTON CAPITAL ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2017 270469223 2018-07-03 DORILTON CAPITAL ADVISORS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 6467520302
Plan sponsor’s address 131 VARICK ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing MARYANN MUGNO
DORILTON CAPITAL ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2016 270469223 2017-05-16 DORILTON CAPITAL ADVISORS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9174386755
Plan sponsor’s address 131 VARICK ST, SUITE 911, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing MARYANN MUGNO

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
2009-08-26 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801004921 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210825000462 2021-08-25 BIENNIAL STATEMENT 2021-08-25
200417060344 2020-04-17 BIENNIAL STATEMENT 2019-08-01
170803006477 2017-08-03 BIENNIAL STATEMENT 2017-08-01
131001006071 2013-10-01 BIENNIAL STATEMENT 2013-08-01
110818002137 2011-08-18 BIENNIAL STATEMENT 2011-08-01
091023000466 2009-10-23 CERTIFICATE OF PUBLICATION 2009-10-23
090826000557 2009-08-26 APPLICATION OF AUTHORITY 2009-08-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State