Search icon

ACCESS CAPITAL ADVISERS LLC

Company Details

Name: ACCESS CAPITAL ADVISERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jan 2011 (14 years ago)
Date of dissolution: 30 Aug 2022
Entity Number: 4046207
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCESS CAPITAL ADVISERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2011 680639426 2012-07-19 ACCESS CAPITAL ADVISERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522293
Sponsor’s telephone number 2123731100
Plan sponsor’s mailing address 30 ROCKEFELLER PLAZA, 54TH FLOOR, SUITE #5440, NEW YORK, NY, 10112
Plan sponsor’s address 30 ROCKEFELLER PLAZA, 54TH FLOOR, SUITE #5440, NEW YORK, NY, 10112

Plan administrator’s name and address

Administrator’s EIN 680639426
Plan administrator’s name ACCESS CAPITAL ADVISERS LLC
Plan administrator’s address 30 ROCKEFELLER PLAZA, 54TH FLOOR, SUITE #5440, NEW YORK, NY, 10112
Administrator’s telephone number 2123731100

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing TERESA HO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2022-08-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-28 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-24 2015-08-28 Address SUITE 55 10TH FLOOR, 230 PARK AVE, NEW YORK CITY, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831000913 2022-08-30 CERTIFICATE OF TERMINATION 2022-08-30
SR-56418 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150828002009 2015-08-28 BIENNIAL STATEMENT 2015-01-01
110914000136 2011-09-14 CERTIFICATE OF AMENDMENT 2011-09-14
110624000498 2011-06-24 CERTIFICATE OF PUBLICATION 2011-06-24
110124000813 2011-01-24 APPLICATION OF AUTHORITY 2011-01-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State