Search icon

WILLOUGHBY CAPITAL HOLDINGS, LLC

Company Details

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

form 5500

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
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 2013-10-16
Name of individual signing STEVEN PEARLMAN
WILLOUGHBY CAPITAL HOLDINGS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2012 453995228 2013-07-17 WILLOUGHBY CAPITAL HOLDINGS, LLC 5
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

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
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)

Filings

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