Search icon

AXONIC CAPITAL LLC

Company Details

Name: AXONIC CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2010 (14 years ago)
Entity Number: 4017473
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EAQ2 Active Non-Manufacturer 2015-06-25 2024-03-01 2029-02-15 2025-02-12

Contact Information

POC CLAYTON DEGIACINTO
Phone +1 212-259-0425
Address 520 MADISON AVE, NEW YORK, NY, 10022 4213, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AXONIC CAPITAL LLC 401(K) PROFIT SHARING PLAN 2023 273918539 2024-09-26 AXONIC CAPITAL, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2122590475
Plan sponsor’s address 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing JOHN KELLY
Valid signature Filed with authorized/valid electronic signature
AXONIC CAPITAL LLC CASH BALANCE PLAN 2023 273918539 2024-10-08 AXONIC CAPITAL, LLC 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 2122590475
Plan sponsor’s address 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing JOHN KELLY
Valid signature Filed with authorized/valid electronic signature
AXONIC CAPITAL LLC 401(K) PROFIT SHARING PLAN 2022 273918539 2023-10-12 AXONIC CAPITAL, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2122590475
Plan sponsor’s address 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JOHN KELLY
AXONIC CAPITAL LLC CASH BALANCE PLAN 2022 273918539 2023-10-12 AXONIC CAPITAL, LLC 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 2122590475
Plan sponsor’s address 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JOHN KELLY
AXONIC CAPITAL LLC CASH BALANCE PLAN 2021 273918539 2022-10-11 AXONIC CAPITAL, LLC 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 2122590475
Plan sponsor’s address 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JOHN KELLY
AXONIC CAPITAL LLC 401(K) PROFIT SHARING PLAN 2021 273918539 2022-10-11 AXONIC CAPITAL, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2122590475
Plan sponsor’s address 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JOHN KELLY
AXONIC CAPITAL LLC DEFINED BENEFIT PLAN 2021 273918539 2022-10-11 AXONIC CAPITAL, LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2122590475
Plan sponsor’s address 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JOHN KELLY
AXONIC CAPITAL LLC 401(K) PROFIT SHARING PLAN 2020 273918539 2021-09-21 AXONIC CAPITAL, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2122590475
Plan sponsor’s address 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing JOHN KELLY
AXONIC CAPITAL LLC DEFINED BENEFIT PLAN 2020 273918539 2021-09-21 AXONIC CAPITAL, LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2122590475
Plan sponsor’s address 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing JOHN KELLY
AXONIC CAPITAL LLC DEFINED BENEFIT PLAN 2019 273918539 2020-10-13 AXONIC CAPITAL, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2122590475
Plan sponsor’s address 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JOHN KELLY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-04-04 2020-03-09 Address 390 PARK AVENUE 15TH FL., ATTN: CLAYTON DEGIACINTO, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-01-19 2013-04-04 Address ATTENTION: CLAYTON DEGIACINTO, 489 FIFTH AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, 6113, USA (Type of address: Service of Process)
2011-02-07 2012-01-19 Address ATTN: CLAYTON DEGIACINTO, 400 MADISON, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-09 2011-02-07 Address C/O CLAYTON DEGIACINTO, 377 BROADWAY 12TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309000436 2020-03-09 CERTIFICATE OF CHANGE 2020-03-09
141210002080 2014-12-10 BIENNIAL STATEMENT 2014-11-01
130404000608 2013-04-04 CERTIFICATE OF AMENDMENT 2013-04-04
120119000047 2012-01-19 CERTIFICATE OF AMENDMENT 2012-01-19
110713000706 2011-07-13 CERTIFICATE OF PUBLICATION 2011-07-13
110207000256 2011-02-07 CERTIFICATE OF AMENDMENT 2011-02-07
101109000692 2010-11-09 APPLICATION OF AUTHORITY 2010-11-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State