Search icon

EXACT CAPITAL GROUP LLC

Company Details

Name: EXACT CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2013 (11 years ago)
Entity Number: 4461146
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 150 East 52nd Street, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXACT CAPITAL GROUP LLC 401K PLAN 2019 462382261 2020-09-21 EXACT CAPITAL GROUP LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 2123012461
Plan sponsor’s address 477 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing MICHAEL CALLAGHAN
EXACT CAPITAL GROUP LLC 401K PLAN 2018 462382261 2019-06-10 EXACT CAPITAL GROUP LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 6467065503
Plan sponsor’s address 477 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing DANIEL GELERMAN
EXACT CAPITAL GROUP LLC 401K PLAN 2017 462382261 2018-06-12 EXACT CAPITAL GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 6467065503
Plan sponsor’s address 477 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing DANIEL GELERMAN

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 150 East 52nd Street, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-04-14 2023-12-21 Address 150 E52ND STREET, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-02-11 2020-04-14 Address 477 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-09-19 2016-02-11 Address 100 PARK AVENUE STE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003209 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210924002335 2021-09-24 BIENNIAL STATEMENT 2021-09-24
200414060385 2020-04-14 BIENNIAL STATEMENT 2019-09-01
170907006640 2017-09-07 BIENNIAL STATEMENT 2017-09-01
160613000873 2016-06-13 CERTIFICATE OF AMENDMENT 2016-06-13
160222006087 2016-02-22 BIENNIAL STATEMENT 2015-09-01
160211000213 2016-02-11 CERTIFICATE OF CHANGE 2016-02-11
131206000078 2013-12-06 CERTIFICATE OF PUBLICATION 2013-12-06
130919000370 2013-09-19 ARTICLES OF ORGANIZATION 2013-09-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State