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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-09-21 |
Name of individual signing | MICHAEL CALLAGHAN |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O THE LLC | DOS Process Agent | 150 East 52nd Street, NEW YORK, NY, United States, 10022 |
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) |
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