Search icon

ARDMORE PARK CAPITAL, LLC

Company Details

Name: ARDMORE PARK CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2010 (15 years ago)
Entity Number: 3918078
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 509 MADISON AVENUE, SUITE 1614, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARDMORE PARK CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2011 421771603 2012-11-14 ARDMORE PARK CAPITAL LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 9175261730
Plan sponsor’s address 509 MADISON AVE RM 1614, NEW YORK, NY, 100225535

Plan administrator’s name and address

Administrator’s EIN 421771603
Plan administrator’s name ARDMORE PARK CAPITAL LLC
Plan administrator’s address 509 MADISON AVE RM 1614, NEW YORK, NY, 100225535
Administrator’s telephone number 9175261730

Signature of

Role Plan administrator
Date 2012-11-14
Name of individual signing JONATHAN PAUL
ARDMORE PARK CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2011 421771603 2013-02-19 ARDMORE PARK CAPITAL LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 9175261730
Plan sponsor’s address 509 MADISON AVE RM 1614, NEW YORK, NY, 100225535

Plan administrator’s name and address

Administrator’s EIN 421771603
Plan administrator’s name ARDMORE PARK CAPITAL LLC
Plan administrator’s address 509 MADISON AVE RM 1614, NEW YORK, NY, 100225535
Administrator’s telephone number 9175261730

Signature of

Role Plan administrator
Date 2013-02-19
Name of individual signing JONATHAN PAUL
Role Employer/plan sponsor
Date 2013-02-19
Name of individual signing JONATHAN PAUL
ARDMORE PARK CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2011 421771603 2012-08-21 ARDMORE PARK CAPITAL LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 9175261730
Plan sponsor’s address 509 MADISON AVE RM 1614, NEW YORK, NY, 100225535

Plan administrator’s name and address

Administrator’s EIN 421771603
Plan administrator’s name ARDMORE PARK CAPITAL LLC
Plan administrator’s address 509 MADISON AVE RM 1614, NEW YORK, NY, 100225535
Administrator’s telephone number 9175261730

Signature of

Role Plan administrator
Date 2012-08-21
Name of individual signing ARDMORE PARK CAPITAL LLC
ARDMORE PARK CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2010 421771603 2011-06-02 ARDMORE PARK CAPITAL LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2123009535
Plan sponsor’s address 509 MADISON AVE SUITE 1614, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 421771603
Plan administrator’s name ARDMORE PARK CAPITAL LLC
Plan administrator’s address 509 MADISON AVE SUITE 1614, NEW YORK, NY, 10022
Administrator’s telephone number 2123009535

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing ARDMORE PARK CAPITAL LLC
ARDMORE PARK CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2010 421771603 2011-06-02 ARDMORE PARK CAPITAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2123009535
Plan sponsor’s address 509 MADISON AVE SUITE 1614, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 421771603
Plan administrator’s name ARDMORE PARK CAPITAL LLC
Plan administrator’s address 509 MADISON AVE SUITE 1614, NEW YORK, NY, 10022
Administrator’s telephone number 2123009535

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing ARDMORE PARK CAPITAL LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 509 MADISON AVENUE, SUITE 1614, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-03-01 2011-02-10 Address 300 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120426002211 2012-04-26 BIENNIAL STATEMENT 2012-03-01
110210001003 2011-02-10 CERTIFICATE OF CHANGE 2011-02-10
100728000033 2010-07-28 CERTIFICATE OF PUBLICATION 2010-07-28
100301000483 2010-03-01 APPLICATION OF AUTHORITY 2010-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State