Search icon

KILDONAN CASTLE ASSET MANAGEMENT, L.P.

Company Details

Name: KILDONAN CASTLE ASSET MANAGEMENT, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 02 Sep 2011 (13 years ago)
Date of dissolution: 06 Jan 2020
Entity Number: 4137757
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
KILDONAN CASTLE ASSET MANAGEMENT, L.P. 401(K) PROFIT SHARING PLAN 2018 452487369 2019-08-19 KILDONAN CASTLE ASSET MANAGEMENT, L.P. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2123567715
Plan sponsor’s address 1540 BROADWAY, SUITE 1030, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing BRUCE GILLE
KILDONAN CASTLE ASSET MANAGEMENT, L.P. 401(K) PROFIT SHARING PLAN 2018 452487369 2019-08-19 KILDONAN CASTLE ASSET MANAGEMENT, L.P. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2123567715
Plan sponsor’s address 1540 BROADWAY, SUITE 1030, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing BRUCE GILLE
KILDONAN CASTLE ASSET MANAGEMENT, L.P. 401(K) PROFIT SHARING PLAN 2017 452487369 2018-04-23 KILDONAN CASTLE ASSET MANAGEMENT, L.P. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2123567715
Plan sponsor’s address 1540 BROADWAY, SUITE 1030, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-04-23
Name of individual signing BRUCE GILLE
KILDONAN CASTLE ASSET MANAGEMENT, L.P. 401(K) PROFIT SHARING PLAN 2016 452487369 2017-04-06 KILDONAN CASTLE ASSET MANAGEMENT, L.P. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2123567715
Plan sponsor’s address 1540 BROADWAY, SUITE 1030, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing BRUCE GILLE
KILDONAN CASTLE ASSET MANAGEMENT, L.P. 401(K) PROFIT SHARING PLAN 2015 452487369 2016-10-12 KILDONAN CASTLE ASSET MANAGEMENT, L.P. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2123567715
Plan sponsor’s address 1540 BROADWAY, SUITE 1030, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing BRUCE GILLE
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing BRUCE GILLE
KILDONAN CASTLE ASSET MANAGEMENT, L.P. 401(K) PROFIT SHARING PLAN 2014 452487369 2015-10-13 KILDONAN CASTLE ASSET MANAGEMENT, L.P. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2123567715
Plan sponsor’s address 1540 BROADWAY, SUITE 1030, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing BRUCE GILLE
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing BRUCE GILLE
KILDONAN CASTLE ASSET MANAGEMENT, L.P. 401(K) PROFIT SHARING PLAN 2013 452487369 2014-09-02 KILDONAN CASTLE ASSET MANAGEMENT, L.P. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2123567715
Plan sponsor’s address 1540 BROADWAY, SUITE 1030, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-09-02
Name of individual signing BRUCE GILLE
Role Employer/plan sponsor
Date 2014-09-02
Name of individual signing BRUCE GILLE

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
2011-09-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106000084 2020-01-06 CERTIFICATE OF TERMINATION 2020-01-06
SR-58440 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58441 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
110902000009 2011-09-02 APPLICATION OF AUTHORITY 2011-09-02

Date of last update: 02 Feb 2025

Sources: New York Secretary of State