Search icon

ALCHEMY CAPITAL PLANNING LLC

Company Details

Name: ALCHEMY CAPITAL PLANNING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2013 (12 years ago)
Entity Number: 4400968
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
ALCHEMY CAPITAL PLANNING, LLC 401(K) PROFIT SHARING PLAN 2016 462634887 2017-03-29 ALCHEMY CAPITAL PLANNING, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-07-15
Business code 541990
Sponsor’s telephone number 2124559139
Plan sponsor’s address 90 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-03-29
Name of individual signing JEFFREY SCHEINE
ALCHEMY CAPITAL PLANNING, LLC 401(K) PROFIT SHARING PLAN 2015 462634887 2016-09-26 ALCHEMY CAPITAL PLANNING, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-07-15
Business code 541990
Sponsor’s telephone number 2124559139
Plan sponsor’s address 90 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing JEFF SCHEINE
ALCHEMY CAPITAL PLANNING, LLC 401(K) PROFIT SHARING PLAN 2014 462634887 2015-04-08 ALCHEMY CAPITAL PLANNING, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-07-15
Business code 541990
Sponsor’s telephone number 2127021315
Plan sponsor’s address 599 LEXINGTON AVENUE, SUITE 2330, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-04-07
Name of individual signing JEFF SCHEINE
ALCHEMY CAPITAL PLANNING, LLC 401(K) PROFIT SHARING PLAN 2013 462634887 2014-10-10 ALCHEMY CAPITAL PLANNING, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-07-15
Business code 541990
Sponsor’s telephone number 2127021315
Plan sponsor’s address 599 LEXINGTON AVENUE, SUITE 2330, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing JEFF SCHEINE
ALCHEMY CAPITAL PLANNING, LLC CASH BALANCE PLAN 2013 462634887 2014-10-08 ALCHEMY CAPITAL PLANNING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-15
Business code 541990
Sponsor’s telephone number 2127021315
Plan sponsor’s address 599 LEXINGTON AVE, SUITE 2330, NYC, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing JEFF SCHEINE
ALCHEMY CAPITAL PLANNING, LLC 401(K) PROFIT SHARING PLAN 2013 462634887 2014-10-08 ALCHEMY CAPITAL PLANNING, LLC 2
Three-digit plan number (PN) 002
Effective date of plan 2013-07-15
Business code 541990
Sponsor’s telephone number 2127021315
Plan sponsor’s address 599 LEXINGTON AVENUE, SUITE 2330, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing JEFF SCHEINE

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2017-03-27 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-27 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-10-30 2017-03-27 Address 599 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-09 2013-10-30 Address C/O KAYE SCHOLER LLP, 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519003444 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210505060151 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190613002023 2019-06-13 BIENNIAL STATEMENT 2019-05-01
170327000569 2017-03-27 CERTIFICATE OF CHANGE 2017-03-27
131030000223 2013-10-30 CERTIFICATE OF CHANGE 2013-10-30
130724000816 2013-07-24 CERTIFICATE OF PUBLICATION 2013-07-24
130509000342 2013-05-09 APPLICATION OF AUTHORITY 2013-05-09

Date of last update: 19 Feb 2025

Sources: New York Secretary of State