Name: | ALLIANT CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2013 (12 years ago) |
Entity Number: | 4424102 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 716-253-6061
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIANT CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 383909566 | 2024-07-25 | ALLIANT CAPITAL MANAGEMENT LLC | 33 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-25 |
Name of individual signing | CHRISTINE CICERO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 8779578334 |
Plan sponsor’s address | 1965 SHERIDAN DR STE 100, BUFFALO, NY, 14223 |
Signature of
Role | Plan administrator |
Date | 2023-10-23 |
Name of individual signing | CHRISTINE CICERO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 8779578334 |
Plan sponsor’s address | 1965 SHERIDAN DR STE 100, BUFFALO, NY, 14223 |
Signature of
Role | Plan administrator |
Date | 2023-10-23 |
Name of individual signing | CHRISTINE CICERO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 8779578334 |
Plan sponsor’s address | 1965 SHERIDAN DR STE 100, BUFFALO, NY, 14223 |
Signature of
Role | Plan administrator |
Date | 2021-05-06 |
Name of individual signing | CHRISTINE CICERO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2001050-DCA | Active | Business | 2013-11-25 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-20 | 2023-06-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-20 | 2023-06-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-10 | 2019-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-10 | 2019-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-27 | 2014-10-10 | Address | PELTAN LAW, PLLC, 128 CHURCH STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615002545 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
210630001997 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190820000756 | 2019-08-20 | CERTIFICATE OF CHANGE | 2019-08-20 |
190603063330 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170913006309 | 2017-09-13 | BIENNIAL STATEMENT | 2017-06-01 |
151218006147 | 2015-12-18 | BIENNIAL STATEMENT | 2015-06-01 |
141010000705 | 2014-10-10 | CERTIFICATE OF CHANGE | 2014-10-10 |
140121000456 | 2014-01-21 | CERTIFICATE OF PUBLICATION | 2014-01-21 |
130627000760 | 2013-06-27 | ARTICLES OF ORGANIZATION | 2013-06-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590763 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3294951 | RENEWAL | INVOICED | 2021-02-11 | 150 | Debt Collection Agency Renewal Fee |
3289093 | LICENSE REPL | INVOICED | 2021-01-28 | 15 | License Replacement Fee |
2933474 | RENEWAL | INVOICED | 2018-11-23 | 150 | Debt Collection Agency Renewal Fee |
2539607 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
1954232 | RENEWAL | INVOICED | 2015-01-29 | 150 | Debt Collection Agency Renewal Fee |
1516850 | LICENSE | INVOICED | 2013-11-25 | 113 | Debt Collection License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State