Name: | WILLOUGHBY CAPITAL HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2013 (11 years ago) |
Entity Number: | 4453075 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLOUGHBY CAPITAL HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2012 | 453995228 | 2013-10-16 | WILLOUGHBY CAPITAL HOLDINGS LLC | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-16 |
Name of individual signing | STEVEN PEARLMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 9147877852 |
Plan sponsor’s address | 10 BANK STREET, SUITE 1220, WHITE PLAINS, NY, 10606 |
Signature of
Role | Plan administrator |
Date | 2013-07-17 |
Name of individual signing | STEVEN PEARLMAN |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2024-10-22 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2023-08-02 | 2024-10-22 | Address | 600 Mamaroneck Avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2015-07-31 | 2023-08-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2015-07-31 | 2023-08-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-08-30 | 2015-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001492 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
230802003646 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210802001296 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190814060370 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
170802007236 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150810006149 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
150731000055 | 2015-07-31 | CERTIFICATE OF CHANGE | 2015-07-31 |
131031000238 | 2013-10-31 | CERTIFICATE OF PUBLICATION | 2013-10-31 |
130830000159 | 2013-08-30 | APPLICATION OF AUTHORITY | 2013-08-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State