Search icon

ICAHN ASSOCIATES HOLDING LLC

Company Details

Name: ICAHN ASSOCIATES HOLDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2011 (13 years ago)
Entity Number: 4142578
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICAHN ASSOCIATES HOLDING LLC 401(K) PLAN 2018 133269547 2019-10-09 ICAHN ASSOCIATES HOLDING LLC 52
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-09-01
Business code 551112
Sponsor’s telephone number 2127024358
Plan sponsor’s address 767 FIFTH AVENUE, 47TH FLOOR, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing TINA MARCH
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing TINA MARCH
ICAHN ASSOCIATES HOLDING LLC 401(K) PLAN 2017 133269547 2018-10-08 ICAHN ASSOCIATES HOLDING LLC 53
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-09-01
Business code 551112
Sponsor’s telephone number 2127024358
Plan sponsor’s address 767 FIFTH AVENUE, 47TH FLOOR, NEW YORK, NY, 10153

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing TINA MARCH
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing TINA MARCH

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-11-10 2023-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-10 2023-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-04-10 2015-11-10 Address 767 FIFTH AVENUE, SUITE 4700, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-09-30 2015-04-10 Address ATTN: KEITH COZZA, 767 FIFTH AVE, STE 4700, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2011-09-15 2013-09-30 Address ATTENTION: KEITH COZZA, 767 FIFTH AVENUE, STE. 4700, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921001322 2023-09-21 BIENNIAL STATEMENT 2023-09-01
210908000583 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190903060194 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006189 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151110000755 2015-11-10 CERTIFICATE OF CHANGE 2015-11-10
150930006004 2015-09-30 BIENNIAL STATEMENT 2015-09-01
150410000497 2015-04-10 CERTIFICATE OF CHANGE 2015-04-10
130930002200 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111118000749 2011-11-18 CERTIFICATE OF PUBLICATION 2011-11-18
110915000834 2011-09-15 APPLICATION OF AUTHORITY 2011-09-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State