Search icon

GALE PARTNERS LLC

Company Details

Name: GALE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2015 (10 years ago)
Entity Number: 4787693
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALE PARTNERS 401(K) PLAN 2021 383970400 2022-11-22 GALE PARTNERS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 4163068016
Plan sponsor’s address ONE WORLD TRADE CENTRE, FLOOR 63, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-11-22
Name of individual signing DIPTI VIJAY KANT
Role Employer/plan sponsor
Date 2022-11-22
Name of individual signing DIPTI VIJAY KANT
GALE PARTNERS 401(K) PLAN 2021 383970400 2022-10-12 GALE PARTNERS, LLC 31
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 4163068016
Plan sponsor’s address ONE WORLD TRADE CENTRE, FLOOR 63, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing DIPTI VIJAY KANT
GALE PARTNERS 401(K) PLAN 2020 383970400 2021-07-29 GALE PARTNERS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 4163068032
Plan sponsor’s address 1 WORLD TRADE CTR FL 67, NEW YORK, NY, 100070098

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing SARAH QUIGLEY
GALE PARTNERS 401(K) PLAN 2019 383970400 2020-07-28 GALE PARTNERS, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 4163068032
Plan sponsor’s address 170 VARICK ST FL 12, NEW YORK, NY, 100131221

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing LUANA PEREIRA
GALE PARTNERS 401(K) PLAN 2018 383970400 2019-07-11 GALE PARTNERS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 6468623534
Plan sponsor’s address 170 VARICK ST. 12TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing LUANA PEREIRA
GALE PARTNERS, LLC 401(K) PLAN 2017 383970400 2018-07-18 GALE PARTNERS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6468623555
Plan sponsor’s address 170 VARICK ST., 12TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing LUANA PEREIRA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GALE PARTNERS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004076 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716002619 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190709061073 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-72158 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72157 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007275 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150918000002 2015-09-18 CERTIFICATE OF PUBLICATION 2015-09-18
150710000437 2015-07-10 APPLICATION OF AUTHORITY 2015-07-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State