Name: | DORILTON CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2016 (8 years ago) |
Entity Number: | 5051300 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DORILTON CAPITAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN AND TRUST | 2020 | 814652802 | 2021-06-24 | DORILTON CAPITAL MANAGEMENT LLC | 72 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-24 |
Name of individual signing | MARYANN MUGNO |
Role | Employer/plan sponsor |
Date | 2021-06-24 |
Name of individual signing | MARYANN MUGNO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-08 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-08 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-12 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-12 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000218 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221208003665 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201210060213 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
190408000426 | 2019-04-08 | CERTIFICATE OF CHANGE | 2019-04-08 |
SR-77239 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77238 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181231006160 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
170330000735 | 2017-03-30 | CERTIFICATE OF PUBLICATION | 2017-03-30 |
161212000593 | 2016-12-12 | APPLICATION OF AUTHORITY | 2016-12-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State