Search icon

MID-ATLANTIC STRATEGIES LLC

Company Details

Name: MID-ATLANTIC STRATEGIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2016 (9 years ago)
Entity Number: 4930491
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
MID-ATLANTIC STRATEGIES LLC 401K PLAN 2023 812120535 2024-09-23 MID-ATLANTIC STRATEGIES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561490
Sponsor’s telephone number 6469029848
Plan sponsor’s address 650 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing AIMEE DUPONT
Valid signature Filed with authorized/valid electronic signature
MID-ATLANTIC STRATEGIES LLC 401K PLAN 2022 812120535 2023-10-06 MID-ATLANTIC STRATEGIES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561490
Sponsor’s telephone number 6469029848
Plan sponsor’s address 650 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022
MID-ATLANTIC STRATEGIES LLC 401K PLAN 2021 812120535 2022-10-17 MID-ATLANTIC STRATEGIES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561490
Sponsor’s telephone number 6469029848
Plan sponsor’s address 650 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JOHN FEDOR
MID-ATLANTIC STRATEGIES LLC 401K PLAN 2020 812120535 2021-04-07 MID-ATLANTIC STRATEGIES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561490
Sponsor’s telephone number 6469029848
Plan sponsor’s address 650 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing MELISSA UTYRO
MID-ATLANTIC STRATEGIES LLC 401K PLAN 2019 812120535 2020-01-06 MID-ATLANTIC STRATEGIES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561490
Sponsor’s telephone number 6469029848
Plan sponsor’s address 650 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-01-06
Name of individual signing MELISSA UTYRO
MID-ATLANTIC STRATEGIES LLC 401K PLAN 2018 812120535 2019-04-15 MID-ATLANTIC STRATEGIES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561490
Sponsor’s telephone number 6469029848
Plan sponsor’s address 650 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing MELISSA UTYRO
MID-ATLANTIC STRATEGIES LLC 401K PLAN 2017 812120535 2018-04-16 MID-ATLANTIC STRATEGIES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561490
Sponsor’s telephone number 6469029848
Plan sponsor’s address 650 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing MELISSA UTYRO
MID-ATLANTIC STRATEGIES LLC 401K PLAN 2016 812120535 2017-06-08 MID-ATLANTIC STRATEGIES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561490
Sponsor’s telephone number 6469029848
Plan sponsor’s address 650 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing MELISSA UTYRO

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 ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-14 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
SR-75091 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75092 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160414000701 2016-04-14 APPLICATION OF AUTHORITY 2016-04-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State