Search icon

SITHE GLOBAL MANAGEMENT, LLC

Company Details

Name: SITHE GLOBAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2013 (11 years ago)
Entity Number: 4491616
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
SITHE GLOBAL MANAGEMENT, LLC. 2018 201501763 2019-08-22 SITHE GLOBAL MANAGEMENT, LLC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 221100
Sponsor’s telephone number 2123510099
Plan sponsor’s address 757 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing HAROLD FOLSOM
Role Employer/plan sponsor
Date 2019-08-22
Name of individual signing HAROLD FOLSOM
SITHE GLOBAL MANAGEMENT, LLC. 2017 201501763 2018-09-18 SITHE GLOBAL MANAGEMENT, LLC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 221100
Sponsor’s telephone number 2123510099
Plan sponsor’s address 757 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing HAROLD FOLSOM
SITHE GLOBAL MANAGEMENT, LLC. 2016 201501763 2017-07-13 SITHE GLOBAL MANAGEMENT, LLC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 221100
Sponsor’s telephone number 2123510099
Plan sponsor’s address 757 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing HAROLD FOLSOM
SITHE GLOBAL MANAGEMENT, LLC. 2015 201501763 2016-07-28 SITHE GLOBAL MANAGEMENT, LLC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 221100
Sponsor’s telephone number 2123510099
Plan sponsor’s address 757 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing HAROLD FOLSOM
SITHE GLOBAL MANAGEMENT, LLC. 2014 201501763 2015-07-28 SITHE GLOBAL MANAGEMENT, LLC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 221100
Sponsor’s telephone number 2123510099
Plan sponsor’s address SITHE GLOBAL MANAGEMENT, 757 THIRD AVE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing HAROLD FOLSOM
SITHE GLOBAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2013 201501763 2014-06-04 SITHE GLOBAL MANAGEMENT LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 221100
Sponsor’s telephone number 2123510099
Plan sponsor’s address 277 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10172

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing GERGANA GANCHEVA
SITHE GLOBAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRU 2012 201501763 2013-07-10 SITHE GLOBAL MANAGEMENT LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 221100
Sponsor’s telephone number 2123510099
Plan sponsor’s address 277 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10172

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing GERGANA GANCHEVA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-11-22 2023-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122003173 2023-11-22 BIENNIAL STATEMENT 2023-11-01
211116002888 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191101060159 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171114006323 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151102006242 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140121000368 2014-01-21 CERTIFICATE OF PUBLICATION 2014-01-21
131122000726 2013-11-22 APPLICATION OF AUTHORITY 2013-11-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State