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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-03 |
Name of individual signing | MARYANN MUGNO |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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