Search icon

TAMARIX ASSOCIATES LLC

Company Details

Name: TAMARIX ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2012 (13 years ago)
Date of dissolution: 22 Aug 2014
Entity Number: 4269296
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O OFS CAPITAL, 540 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMARIX ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 272325659 2016-12-22 TAMARIX ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 522300
Sponsor’s telephone number 2124192865
Plan sponsor’s address 540 MADISON AVE., FL 8, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-12-22
Name of individual signing MARK HAUSER
Role Employer/plan sponsor
Date 2016-12-22
Name of individual signing MARK HAUSER
TAMARIX ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2013 272325659 2014-06-06 TAMARIX ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 522300
Sponsor’s telephone number 2124192865
Plan sponsor’s address 540 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing RUTH INCANDELA
TAMARIX ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2012 272325659 2013-06-18 TAMARIX ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 522300
Sponsor’s telephone number 2124192865
Plan sponsor’s address 515 MADISON AVENUE 41ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing TAMARIX ASSOCIATES LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O OFS CAPITAL, 540 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-07-11 2014-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140822000481 2014-08-22 SURRENDER OF AUTHORITY 2014-08-22
140722006340 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120907000458 2012-09-07 CERTIFICATE OF PUBLICATION 2012-09-07
120711000335 2012-07-11 APPLICATION OF AUTHORITY 2012-07-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State