Name: | ESS CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2010 (14 years ago) |
Entity Number: | 4013639 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150 EAST 52ND STREET 10 FLOOR, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESS CAPITAL ADVISORS LLC 401(K) P/S PLAN | 2012 | 273530529 | 2013-06-18 | ESS CAPITAL ADVISORS LLC | 1 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 273530529 |
Plan administrator’s name | ESS CAPITAL ADVISORS LLC |
Plan administrator’s address | 150 EAST 52ND ST., 10TH FLOOR, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2033037299 |
Signature of
Role | Plan administrator |
Date | 2013-06-18 |
Name of individual signing | ERIC STEIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2033037299 |
Plan sponsor’s address | 150 EAST 52ND ST., 10TH FLOOR, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 273530529 |
Plan administrator’s name | ESS CAPITAL ADVISORS LLC |
Plan administrator’s address | 150 EAST 52ND ST., 10TH FLOOR, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2033037299 |
Signature of
Role | Plan administrator |
Date | 2013-05-21 |
Name of individual signing | ERIC STEIN |
Name | Role | Address |
---|---|---|
C/O ERIC STEIN | DOS Process Agent | 150 EAST 52ND STREET 10 FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2012-11-05 | Address | 150 EAST 52ND STREET 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141104006162 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121105006551 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101228000809 | 2010-12-28 | CERTIFICATE OF PUBLICATION | 2010-12-28 |
101101000072 | 2010-11-01 | APPLICATION OF AUTHORITY | 2010-11-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State