Search icon

XTELLUS CAPITAL PARTNERS, INC.

Company Details

Name: XTELLUS CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2010 (14 years ago)
Entity Number: 4024260
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 Madison Ave Floor 5, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XTELLUS CAPITAL PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 273998644 2024-06-20 XTELLUS CAPITAL PARTNERS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561600
Sponsor’s telephone number 9173688052
Plan sponsor’s address 535 MADISON AVE, STE 500, NEW YORK, NY, 100224289

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing STEPHEN ZAK
XTELLUS CAPITAL PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 273998644 2023-05-09 XTELLUS CAPITAL PARTNERS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561600
Sponsor’s telephone number 9173688052
Plan sponsor’s address 535 MADISON AVE, STE 500, NEW YORK, NY, 100224289

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing STEPHEN ZAK
XTELLUS CAPITAL PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 273998644 2022-05-19 XTELLUS CAPITAL PARTNERS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561600
Sponsor’s telephone number 9173688052
Plan sponsor’s address 535 MADISON AVE, STE 500, NEW YORK, NY, 100224289

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing STEPHEN ZAK
XTELLUS CAPITAL PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 273998644 2021-06-09 XTELLUS CAPITAL PARTNERS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561600
Sponsor’s telephone number 9173688052
Plan sponsor’s address 535 MADISON AVE, STE 500, NEW YORK, NY, 100224289

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing STEPHEN ZAK
XTELLUS CAPITAL PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 273998644 2020-06-26 XTELLUS CAPITAL PARTNERS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561600
Sponsor’s telephone number 9173688052
Plan sponsor’s address 535 MADISON AVE STE 500, NEW YORK, NY, 100224289

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing STEPHEN ZAK
XTELLUS CAPITAL PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2018 273998644 2019-05-14 XTELLUS CAPITAL PARTNERS, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561600
Sponsor’s telephone number 6465276363
Plan sponsor’s address 535 MADISON AVE, FLOOR 5, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing STEPHEN ZAK

Chief Executive Officer

Name Role Address
PAUL SWIGART Chief Executive Officer 535 MADISON AVE FLOOR 5, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 Madison Ave Floor 5, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-12-06 2018-09-19 Address (Type of address: Service of Process)
2012-11-19 2017-12-06 Address 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2010-11-29 2012-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220519002142 2022-05-19 BIENNIAL STATEMENT 2020-11-01
181002000183 2018-10-02 CERTIFICATE OF AMENDMENT 2018-10-02
180919000628 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
171206000439 2017-12-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-12-06
141106006820 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121119006368 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101129000555 2010-11-29 APPLICATION OF AUTHORITY 2010-11-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State