Search icon

NFE MANAGEMENT LLC

Company Details

Name: NFE MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2015 (9 years ago)
Entity Number: 4858850
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
NEW FORTRESS ENERGY 401(K) PLAN 2019 475035824 2020-09-20 NFE MANAGEMENT LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221210
Sponsor’s telephone number 3477032303
Plan sponsor’s address 111 W 19TH, 8TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-09-19
Name of individual signing CAROL HO
NEW FORTRESS ENERGY 401(K) PLAN 2018 475035824 2019-10-10 NFE MANAGEMENT LLC 51
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221210
Sponsor’s telephone number 3477032303
Plan sponsor’s address 111 W 19TH, 8TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing CAROL HO
NEW FORTRESS ENERGY 401(K) PLAN 2018 475035824 2020-05-18 NFE MANAGEMENT LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221210
Sponsor’s telephone number 3477032303
Plan sponsor’s address 111 W 19TH, 8TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
NFE MANAGEMENT LLC 401K PLAN 2017 475035824 2018-06-05 NFE MANAGEMENT LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221210
Sponsor’s telephone number 2124784069
Plan sponsor’s address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing ALEXANDER KEEL
NFE MANAGEMENT LLC 401K PLAN 2016 475035824 2017-08-01 NFE MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221210
Sponsor’s telephone number 2124784069
Plan sponsor’s address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing ALEXANDER KEEL

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-12-02 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-08 2019-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-04 2018-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000235 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201004305 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062802 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-73754 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180608006530 2018-06-08 BIENNIAL STATEMENT 2017-12-01
151204000131 2015-12-04 APPLICATION OF AUTHORITY 2015-12-04

Date of last update: 31 Jan 2025

Sources: New York Secretary of State