Search icon

LOTUS CAPITAL PARTNERS, LLC

Company Details

Name: LOTUS CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2010 (15 years ago)
Entity Number: 3910081
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 126 EAST 56TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOTUS CAPITAL PARTNERS LLC DEFINED BENEFIT PLAN 2020 271884363 2021-06-14 LOTUS CAPITAL PARTNERS LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 2129220255
Plan sponsor’s address 126 E. 56TH STREET, NEW YORK, NY, 10022
LOTUS CAPITAL PARTNERS LLC DEFINED BENEFIT PLAN 2019 271884363 2020-07-15 LOTUS CAPITAL PARTNERS LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 2129220255
Plan sponsor’s address 126 E. 56TH STREET, NEW YORK, NY, 10022
LOTUS CAPITAL PARTNERS LLC DEFINED BENEFIT PLAN 2018 271884363 2019-07-23 LOTUS CAPITAL PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 2129220255
Plan sponsor’s address 126 E. 56TH STREET, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
LOTUS CAPITAL PARTNERS, LLC DOS Process Agent 126 EAST 56TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-08-03 2019-03-08 Address 140 EAST 45TH STREET, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-02-08 2016-08-03 Address 116 WEST 14TH STREET 38-N, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308060691 2019-03-08 BIENNIAL STATEMENT 2018-02-01
160803002057 2016-08-03 BIENNIAL STATEMENT 2016-02-01
160725001000 2016-07-25 CERTIFICATE OF AMENDMENT 2016-07-25
100208000696 2010-02-08 ARTICLES OF ORGANIZATION 2010-02-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State