Search icon

ATLAS MERCHANT CAPITAL LLC

Company Details

Name: ATLAS MERCHANT CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2013 (11 years ago)
Entity Number: 4489915
ZIP code: 12207
County: New York
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
ATLAS MERCHANT CAPITAL LLC 401(K) PLAN 2023 463338723 2024-07-02 ATLAS MERCHANT CAPITAL LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128834330
Plan sponsor’s address 477 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing MICHELE CITO
ATLAS MERCHANT CAPITAL LLC 401(K) PLAN 2022 463338723 2023-07-03 ATLAS MERCHANT CAPITAL LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128834330
Plan sponsor’s address 477 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing MICHELE CITO
ATLAS MERCHANT CAPITAL LLC 401(K) PLAN 2021 463338723 2022-06-29 ATLAS MERCHANT CAPITAL LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128834330
Plan sponsor’s address 477 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing MICHELE CITO
ATLAS MERCHANT CAPITAL LLC 401(K) PLAN 2020 463338723 2021-07-21 ATLAS MERCHANT CAPITAL LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128834330
Plan sponsor’s address 477 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing MICHELE CITO
ATLAS MERCHANT CAPITAL LLC 401(K) PLAN 2019 463338723 2020-06-19 ATLAS MERCHANT CAPITAL LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128834248
Plan sponsor’s address 477 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MICHELE CITO
Role Employer/plan sponsor
Date 2020-06-19
Name of individual signing MICHELE CITO
ATLAS MERCHANT CAPITAL LLC 401(K) PLAN 2018 463338723 2019-06-28 ATLAS MERCHANT CAPITAL LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128834248
Plan sponsor’s address 375 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing MICHELE CITO
ATLAS MERCHANT CAPITAL LLC 401(K) PLAN 2017 463338723 2018-07-20 ATLAS MERCHANT CAPITAL LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128834248
Plan sponsor’s address 375 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing MICHELE CITO
ATLAS MERCHANT CAPITAL LLC 401(K) PLAN 2016 463338723 2017-07-24 ATLAS MERCHANT CAPITAL LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128834248
Plan sponsor’s address 375 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing MICHELE CITO
ATLAS MERCHANT CAPITAL LLC 401(K) PLAN 2015 463338723 2016-07-26 ATLAS MERCHANT CAPITAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128834248
Plan sponsor’s address 375 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MICHELE CITO

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
2022-05-04 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-04 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-15 2022-05-04 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2019-01-28 2019-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-20 2019-01-28 Address 111 EIGHT AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038123 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220504001371 2022-05-04 BIENNIAL STATEMENT 2021-11-01
220504002879 2022-05-03 CERTIFICATE OF CHANGE BY ENTITY 2022-05-03
191115060194 2019-11-15 BIENNIAL STATEMENT 2019-11-01
SR-65627 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171120006122 2017-11-20 BIENNIAL STATEMENT 2017-11-01
151112006255 2015-11-12 BIENNIAL STATEMENT 2015-11-01
140205000043 2014-02-05 CERTIFICATE OF PUBLICATION 2014-02-05
131120000226 2013-11-20 APPLICATION OF AUTHORITY 2013-11-20

Date of last update: 19 Feb 2025

Sources: New York Secretary of State