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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-08-31 |
Name of individual signing | ELLIOT ADLER |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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