Search icon

PELHAM S2K MANAGERS, LLC

Company Details

Name: PELHAM S2K MANAGERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886154
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
PELHAM S2K MANAGERS, LLC 401(K) PROFIT SHARING PLAN 2023 474456932 2024-07-24 PELHAM S2K MANAGERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6464306747
Plan sponsor’s address 280 PARK AVENUE - 35TH FLOOR, NEW YORK, NY, 10017
PELHAM S2K MANAGERS, LLC 401(K) PROFIT SHARING PLAN 2022 474456932 2023-09-20 PELHAM S2K MANAGERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6464306747
Plan sponsor’s address 280 PARK AVENUE - 35TH FLOOR, NEW YORK, NY, 10017
PELHAM S2K MANAGERS, LLC 401(K) PROFIT SHARING PLAN 2021 474456932 2022-08-16 PELHAM S2K MANAGERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6464306747
Plan sponsor’s address 280 PARK AVENUE - 35TH FLOOR, NEW YORK, NY, 10017
PELHAM S2K MANAGERS, LLC 401(K) PROFIT SHARING PLAN 2020 474456932 2021-07-20 PELHAM S2K MANAGERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6464306747
Plan sponsor’s address 280 PARK AVENUE - 35TH FLOOR, NEW YORK, NY, 10017
PELHAM S2K MANAGERS, LLC 401(K) PROFIT SHARING PLAN 2019 474456932 2020-09-23 PELHAM S2K MANAGERS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6464306747
Plan sponsor’s address 777 THIRD AVENUE, NEW YORK, NY, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

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
2023-09-20 2024-01-07 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-20 2024-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-27 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
240107000444 2024-01-07 BIENNIAL STATEMENT 2024-01-07
230920003980 2023-09-20 CERTIFICATE OF CHANGE BY ENTITY 2023-09-20
230116001397 2023-01-16 BIENNIAL STATEMENT 2022-01-01
200623060286 2020-06-23 BIENNIAL STATEMENT 2020-01-01
SR-74285 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74284 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160427000281 2016-04-27 CERTIFICATE OF PUBLICATION 2016-04-27
160127000222 2016-01-27 APPLICATION OF AUTHORITY 2016-01-27

Date of last update: 18 Feb 2025

Sources: New York Secretary of State