Search icon

LOMAS CAPITAL MANAGEMENT, LLC

Company Details

Name: LOMAS CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237226
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 500 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOMAS CAPITAL MANAGEMENT, LLC 401(K) PLAN 2020 454292995 2021-05-21 LOMAS CAPITAL MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6465693211
Plan sponsor’s address 650 MADISON AVENUE, 15TH FL., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing JOHN DEL VIRGINIA
Role Employer/plan sponsor
Date 2021-05-21
Name of individual signing JOHN DEL VIRGINIA
LOMAS CAPITAL MANAGEMENT, LLC 401(K) PLAN 2020 454292995 2021-07-19 LOMAS CAPITAL MANAGEMENT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6465693211
Plan sponsor’s address 650 MADISON AVENUE, 15TH FL., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JOHN DEL VIRGINIA
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing JOHN DEL VIRGINIA
LOMAS CAPITAL MANAGEMENT, LLC 401(K) PLAN 2019 454292995 2020-07-17 LOMAS CAPITAL MANAGEMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6465693211
Plan sponsor’s address 650 MADISON AVENUE, 15TH FL., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing JOHN DEL VIRGINIA
Role Employer/plan sponsor
Date 2020-07-17
Name of individual signing JOHN DEL VIRGINIA
LOMAS CAPITAL MANAGEMENT, LLC 401(K) PLAN 2018 454292995 2019-07-22 LOMAS CAPITAL MANAGEMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6465693211
Plan sponsor’s address 650 MADISON AVENUE, 15TH FL., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing JOHN DEL VIRGINIA
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing JOHN DEL VIRGINIA
LOMAS CAPITAL MANAGEMENT, LLC 401(K) PLAN 2017 454292995 2018-06-28 LOMAS CAPITAL MANAGEMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6465693211
Plan sponsor’s address 500 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing JOHN DEL VIRGINIA
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing JOHN DEL VIRGINIA
LOMAS CAPITAL MANAGEMENT, LLC 401(K) PLAN 2016 454292995 2017-05-24 LOMAS CAPITAL MANAGEMENT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6465693211
Plan sponsor’s address 500 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing JOHN DEL VIRGINIA
LOMAS CAPITAL MANAGEMENT, LLC 401(K) PLAN 2015 454292995 2016-07-13 LOMAS CAPITAL MANAGEMENT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6465693211
Plan sponsor’s address 500 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing JOHN DEL VIRGINIA
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing JOHN DEL VIRGINIA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
180404006010 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160421006010 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140409006136 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120625000410 2012-06-25 CERTIFICATE OF PUBLICATION 2012-06-25
120427000376 2012-04-27 APPLICATION OF AUTHORITY 2012-04-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State