Search icon

CLARFELD FINANCIAL ADVISORS, LLC

Company Details

Name: CLARFELD FINANCIAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2013 (11 years ago)
Entity Number: 4496436
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
CLARFELD FINANCIAL ADVISORS, LLC 401(K) PLAN 2019 463179237 2020-07-24 CLARFELD FINANCIAL ADVISORS, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523900
Sponsor’s telephone number 9148460100
Plan sponsor’s address 520 WHITE PLAINS ROAD 3RD FLOOR, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing JANELLE HAMILTON
CLARFELD FINANCIAL ADVISORS, LLC 401(K) PLAN 2018 463179237 2019-07-18 CLARFELD FINANCIAL ADVISORS, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523900
Sponsor’s telephone number 9148460100
Plan sponsor’s address 520 WHITE PLAINS ROAD 3RD FLOOR, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JANELLE HAMILTON
CLARFELD FINANCIAL ADVISORS, LLC 401(K) PLAN 2017 463179237 2018-07-16 CLARFELD FINANCIAL ADVISORS, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523900
Sponsor’s telephone number 9148460100
Plan sponsor’s address 520 WHITE PLAINS ROAD 3RD FLOOR, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JANELLE HAMILTON
CLARFELD FINANCIAL ADVISORS, LLC 401(K) PLAN 2016 463179237 2017-10-16 CLARFELD FINANCIAL ADVISORS, LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523900
Sponsor’s telephone number 9148460100
Plan sponsor’s address 520 WHITE PLAINS ROAD, 5TH FLOOR, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JOY SOODIK
CLARFELD FINANCIAL ADVISORS, LLC 401(K) PLAN 2015 463179237 2016-10-17 CLARFELD FINANCIAL ADVISORS, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523900
Sponsor’s telephone number 9148460100
Plan sponsor’s address 520 WHITE PLAINS ROAD, 5TH FLOOR, 3RD FLOOR, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JOY SOODIK
CLARFELD FINANCIAL ADVISORS, LLC 401(K) PLAN 2014 463179237 2015-07-30 CLARFELD FINANCIAL ADVISORS, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523900
Sponsor’s telephone number 9148460100
Plan sponsor’s address 520 WHITE PLAINS ROAD, 5TH FLOOR, 3RD FLOOR, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing JOY SOODIK
CLARFELD FINANCIAL ADVISORS, LLC 401(K) PLAN 2013 463179237 2014-07-23 CLARFELD FINANCIAL ADVISORS, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523900
Sponsor’s telephone number 9148460100
Plan sponsor’s address 560 WHITE PLAINS ROAD, 5TH FLOOR, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing JOY SOODIK

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
2019-03-06 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-03-16 2019-03-06 Address 520 WHITE PLAINS ROAD 3RD FL, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2013-12-05 2018-03-16 Address 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211001376 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211201000554 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062672 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190306000006 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
190228060228 2019-02-28 BIENNIAL STATEMENT 2017-12-01
180316000120 2018-03-16 CERTIFICATE OF CHANGE 2018-03-16
140212000540 2014-02-12 CERTIFICATE OF PUBLICATION 2014-02-12
131205000573 2013-12-05 APPLICATION OF AUTHORITY 2013-12-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State