Search icon

BENEFIT STREET PARTNERS LLC

Company Details

Name: BENEFIT STREET PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2011 (14 years ago)
Entity Number: 4063591
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENEFIT STREET PARTNERS LLC WELFARE BENEFIT PLAN 2019 451499751 2020-07-29 BENEFIT STREET PARTNERS, LLC 192
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2125889234
Plan sponsor’s mailing address 9 WEST 57TH STREET, SUITE 4920, NEW YORK, NY, 10019
Plan sponsor’s address 9 WEST 57TH STREET, SUITE 4920, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing VICTORIA ARROYO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing VICTORIA ARROYO
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-03-04 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-07 2012-08-09 Address ATTN: JAMIE SMITH, 9 WEST 57TH STREET, SUITE 4700, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309004217 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210304060741 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190304060538 2019-03-04 BIENNIAL STATEMENT 2019-03-01
SR-56833 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56834 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170510006240 2017-05-10 BIENNIAL STATEMENT 2017-03-01
150316002051 2015-03-16 BIENNIAL STATEMENT 2015-03-01
120809000060 2012-08-09 CERTIFICATE OF CHANGE 2012-08-09
111214000466 2011-12-14 CERTIFICATE OF PUBLICATION 2011-12-14
110307000070 2011-03-07 APPLICATION OF AUTHORITY 2011-03-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State