Search icon

MORVEN ADVISORS, LLC

Company Details

Name: MORVEN ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895379
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATT: ROBERT HEINE, 2 BEEKMAN PLACE, #13A, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORVEN ADVISORS, LLC 401(K) PLAN 2015 271735844 2017-10-31 MORVEN ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2127355322
Plan sponsor’s address 11 EAST 44TH STREET, SUITE 1507, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-10-30
Name of individual signing ROBERT
Role Employer/plan sponsor
Date 2017-10-30
Name of individual signing ROBERT
MORVEN ADVISORS, LLC 401(K) PLAN 2014 271735844 2015-07-16 MORVEN ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2127355322
Plan sponsor’s address 11 EAST 44TH STREET, SUITE 1507, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing ROBERT HEINE

DOS Process Agent

Name Role Address
MORVEN ADVISORS, LLC DOS Process Agent ATT: ROBERT HEINE, 2 BEEKMAN PLACE, #13A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-01-10 2016-01-04 Address ATT: ROBERT HEINE, 485 MADISON AVENUE-22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-01-05 2014-01-10 Address ATT: ROBERT HEINE, 2 BEEKMAN PLACE, #13A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180104006082 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160104007149 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140110006077 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120206002669 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100330000724 2010-03-30 CERTIFICATE OF PUBLICATION 2010-03-30
100105000488 2010-01-05 APPLICATION OF AUTHORITY 2010-01-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State