Search icon

PRETIUM MORTGAGE CREDIT MANAGEMENT, LLC

Company Details

Name: PRETIUM MORTGAGE CREDIT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4621101
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
PRETIUM MORTGAGE CREDIT MANAGEMENT RETIREMENT SAVINGS PLAN 2020 465370191 2021-10-13 PRETIUM MORTGAGE CREDIT MANAGEMENT 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-04-01
Business code 525990
Sponsor’s telephone number 2122575761
Plan sponsor’s address 810 7TH AVE, 24TH FLOOR, NEW YORK, NY, 10019
PRETIUM MORTGAGE CREDIT MANAGEMENT RETIREMENT SAVINGS PLAN 2019 465370191 2020-07-23 PRETIUM MORTGAGE CREDIT MANAGEMENT 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-04-01
Business code 525990
Sponsor’s telephone number 2122575761
Plan sponsor’s address 810 7TH AVE, 24TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing BENJAMIN PARKS
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing BENJAMIN PARKS
PRETIUM MORTGAGE CREDIT MANAGEMENT RETIREMENT SAVINGS PLAN 2018 465370191 2019-10-16 PRETIUM MORTGAGE CREDIT MANAGEMENT 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-04-01
Business code 525990
Sponsor’s telephone number 2122575761
Plan sponsor’s address 810 7TH AVE, 24TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing BENJAMIN PARKS
Role Employer/plan sponsor
Date 2019-10-16
Name of individual signing BENJAMIN PARKS
PRETIUM MORTGAGE CREDIT MANAGEMENT RETIREMENT SAVINGS PLAN 2017 465370191 2018-10-15 PRETIUM MORTGAGE CREDIT MANAGEMENT 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-04-01
Business code 525990
Sponsor’s telephone number 2122575761
Plan sponsor’s address 810 7TH AVE, 24TH FLOOR, NEW YORK, NY, 10019
PRETIUM MORTGAGE CREDIT MANAGEMENT RETIREMENT SAVINGS PLAN 2016 465370191 2017-06-12 PRETIUM MORTGAGE CREDIT MANAGEMENT 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-04-01
Business code 525990
Sponsor’s telephone number 2122575761
Plan sponsor’s address 40 WEST 57TH STREET 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ALICJA SLUSARSKI
PRETIUM MORTGAGE CREDIT MANAGEMENT RETIREMENT SAVINGS PLAN 2015 465370191 2016-07-29 PRETIUM MORTGAGE CREDIT MANAGEMENT 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-04-01
Business code 525990
Sponsor’s telephone number 2122575761
Plan sponsor’s address 40 WEST 57TH STREET 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing ALICJA SLUSARSKI

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
2017-11-16 2024-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-11-16 2024-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-13 2017-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-13 2017-11-16 Address 1633 BROADWAY 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807003723 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220809003129 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200820060182 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180801006642 2018-08-01 BIENNIAL STATEMENT 2018-08-01
171116000476 2017-11-16 CERTIFICATE OF CHANGE 2017-11-16
160801007520 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150417000204 2015-04-17 CERTIFICATE OF PUBLICATION 2015-04-17
140813000398 2014-08-13 APPLICATION OF AUTHORITY 2014-08-13

Date of last update: 18 Feb 2025

Sources: New York Secretary of State