Search icon

BENTHAM CAPITAL LLC

Company Details

Name: BENTHAM CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2011 (13 years ago)
Entity Number: 4135832
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 437 Madison Avenue, Level 36, New York, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENTHAM CAPITAL LLC 401(K) RETIREMENT PLAN 2019 453071310 2020-10-14 BENTHAM CAPITAL LLC 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 522298
Sponsor’s telephone number 2124885331
Plan sponsor’s address 437 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022
BENTHAM CAPITAL LLC DEFINED BENENFIT PENSION PLAN 2019 453071310 2020-05-12 BENTHAM CAPITAL LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 522298
Sponsor’s telephone number 2124885331
Plan sponsor’s address 437 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022
BENTHAM CAPITAL LLC 401(K) RETIREMENT PLAN 2018 453071310 2019-10-04 BENTHAM CAPITAL LLC 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 522298
Sponsor’s telephone number 2124885331
Plan sponsor’s address 437 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022
BENTHAM CAPITAL LLC DEFINED BENEFIT PENSION PLAN 2018 453071310 2019-07-17 BENTHAM CAPITAL LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 2124885331
Plan sponsor’s address 437 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022
BENTHAM CAPITAL LLC 401(K) RETIREMENT PLAN 2017 453071310 2018-10-05 BENTHAM CAPITAL LLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 522298
Sponsor’s telephone number 2124885331
Plan sponsor’s address 437 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022
BENTHAM CAPITAL LLC DEFINED BENEFIT PENSION PLAN 2017 453071310 2018-03-30 BENTHAM CAPITAL LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 2124885331
Plan sponsor’s address 437 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022
BENTHAM CAPITAL LLC DEFINED BENEFIT PENSION PLAN 2016 453071310 2017-08-11 BENTHAM CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 2124885331
Plan sponsor’s address 885 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10019
BENTHAM CAPITAL LLC 401(K) RETIREMENT PLAN 2016 453071310 2017-10-09 BENTHAM CAPITAL LLC 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 522298
Sponsor’s telephone number 2124885331
Plan sponsor’s address 437 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022
BENTHAM CAPITAL LLC DEFINED BENEFIT PENSION PLAN 2015 453071310 2016-07-15 BENTHAM CAPITAL LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 2124885331
Plan sponsor’s address 885 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10019
BENTHAM CAPITAL LLC 401(K) RETIREMENT PLAN 2015 453071310 2016-10-08 BENTHAM CAPITAL LLC 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 522298
Sponsor’s telephone number 2124885331
Plan sponsor’s address 885 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
OMNI BRIDGEWAY USA LLC DOS Process Agent 437 Madison Avenue, Level 36, New York, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2017-08-04 2023-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-08-04 2023-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-06-18 2017-08-04 Address 885 THIRD AVENUE 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-08-29 2015-06-18 Address 712 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000006 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210926000146 2021-09-26 BIENNIAL STATEMENT 2021-09-26
170920006313 2017-09-20 BIENNIAL STATEMENT 2017-08-01
170804000112 2017-08-04 CERTIFICATE OF CHANGE 2017-08-04
150811006363 2015-08-11 BIENNIAL STATEMENT 2015-08-01
150618000848 2015-06-18 CERTIFICATE OF CHANGE 2015-06-18
130826006348 2013-08-26 BIENNIAL STATEMENT 2013-08-01
111025000243 2011-10-25 CERTIFICATE OF PUBLICATION 2011-10-25
110829000115 2011-08-29 APPLICATION OF AUTHORITY 2011-08-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State