Search icon

S2K PARTNERS HOLDINGS LLC

Company Details

Name: S2K PARTNERS HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jul 2015 (10 years ago)
Date of dissolution: 08 Mar 2019
Entity Number: 4797422
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S2K PARTNERS HOLDINGS LLC INCENTIVE SAVINGS PLAN AND TRUST 2019 461083373 2020-08-04 S2K PARTNERS HOLDINGS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126039717
Plan sponsor’s address 777 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing MARY LOU MALANOSKI
S2K PARTNERS HOLDINGS LLC INCENTIVE SAVINGS PLAN AND TRUST 2018 461083373 2020-08-04 S2K PARTNERS HOLDINGS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126039717
Plan sponsor’s address 777 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing MARY LOU MALANOSKI
S2K PARTNERS HOLDINGS LLC INCENTIVE SAVINGS PLAN AND TRUST 2018 461083373 2019-09-30 S2K PARTNERS HOLDINGS LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 1216039717
Plan sponsor’s address 777 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing MARY LOU MALANOSKI
S2K PARTNERS HOLDINGS LLC INCENTIVE SAVINGS PLAN AND TRUST 2017 461083373 2018-10-08 S2K PARTNERS HOLDINGS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 1216039717
Plan sponsor’s address 210 EAST 49TH STREET, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing JONATHAN TERZI
S2K PARTNERS HOLDINGS LLC INCENTIVE SAVINGS PLAN AND TRUST 2016 461083373 2017-09-08 S2K PARTNERS HOLDINGS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 1216039717
Plan sponsor’s address 210 EAST 49TH STREET, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing JONATHAN TERZI
S2K PARTNERS HOLDINGS LLC INCENTIVE SAVINGS PLAN AND TRUST 2015 461083373 2016-10-17 S2K PARTNERS HOLDINGS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 1216039717
Plan sponsor’s address 210 EAST 49TH STREET, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JONATHAN TERZI
S2K PARTNERS HOLDINGS LLC INCENTIVE SAVINGS PLAN AND TRUST 2014 461083373 2015-09-24 S2K PARTNERS HOLDINGS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 1216039717
Plan sponsor’s address 210 EAST 49TH STREET, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing JONATHAN TERZI

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-07-30 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-30 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308000354 2019-03-08 CERTIFICATE OF TERMINATION 2019-03-08
SR-72341 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72342 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170726006184 2017-07-26 BIENNIAL STATEMENT 2017-07-01
151001000099 2015-10-01 CERTIFICATE OF PUBLICATION 2015-10-01
150730000494 2015-07-30 APPLICATION OF AUTHORITY 2015-07-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State