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