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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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