Search icon

ESS CAPITAL ADVISORS, LLC

Company Details

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

form 5500

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
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 2013-06-18
Name of individual signing ERIC STEIN
ESS CAPITAL ADVISORS LLC 2012 273530529 2013-05-22 ESS CAPITAL ADVISORS LLC 2
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

DOS Process Agent

Name Role Address
C/O ERIC STEIN DOS Process Agent 150 EAST 52ND STREET 10 FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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