Name: | QUENTEC ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jun 2012 (13 years ago) |
Date of dissolution: | 04 Sep 2018 |
Entity Number: | 4259960 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JEFFREY MEAD, 575 LEXINGTON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUENTEC ASSET MANAGEMENT 401K PS PLAN | 2015 | 444465063 | 2019-09-12 | QUENTEC ASSET MANAGEMENT | 8 | |||||||||||||||||||||
|
Role | Employer/plan sponsor |
Date | 2019-09-12 |
Name of individual signing | KEN HAHN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-02-01 |
Business code | 523900 |
Sponsor’s telephone number | 2122574000 |
Plan sponsor’s address | 515 MADISON AVE 14C, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2015-07-14 |
Name of individual signing | JEFFERY MEAD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-02-01 |
Business code | 523900 |
Sponsor’s telephone number | 2122574000 |
Plan sponsor’s address | 515 MADISON AVE 14C, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2014-06-10 |
Name of individual signing | JEFFERY MEAD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-02-01 |
Business code | 523900 |
Sponsor’s telephone number | 2122574000 |
Plan sponsor’s address | 515 MADISON AVE 14C, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2013-07-24 |
Name of individual signing | JEFFERY MEAD |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: JEFFREY MEAD, 575 LEXINGTON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-12 | 2018-09-04 | Address | ATTN: OLYMBIA LAM, 575 LEXINGTON AVENUE, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-06-18 | 2015-03-12 | Address | ATTENTION: KENNETH HAHN, 515 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904000127 | 2018-09-04 | SURRENDER OF AUTHORITY | 2018-09-04 |
150312000263 | 2015-03-12 | CERTIFICATE OF AMENDMENT | 2015-03-12 |
130312000640 | 2013-03-12 | CERTIFICATE OF PUBLICATION | 2013-03-12 |
120618000339 | 2012-06-18 | APPLICATION OF AUTHORITY | 2012-06-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State