Search icon

QUICKSILVER CAPITAL LLC

Company Details

Name: QUICKSILVER CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5050034
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUICKSILVER CAPITAL LLC 401(K) PLAN 2021 814685844 2022-08-31 QUICKSILVER CAPITAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8666294464
Plan sponsor’s address 181 S. FRANKLIN AVENUE, SUITE 300, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing ELLIOT ADLER
QUICKSILVER CAPITAL LLC 401(K) PLAN 2020 814685844 2021-10-05 QUICKSILVER CAPITAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8666294464
Plan sponsor’s address 181 S. FRANKLIN AVENUE, SUITE 300, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ELLIOT ADLER

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-08 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
200430060071 2020-04-30 BIENNIAL STATEMENT 2018-12-01
SR-107501 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161208000721 2016-12-08 ARTICLES OF ORGANIZATION 2016-12-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State