Search icon

DORILTON CAPITAL MANAGEMENT LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 9174386755
Plan sponsor’s address 32 AVENUES OF THE AMERICAS, 17TH FL, NEW YORK, NY, 10013

Signature of

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

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
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)

Filings

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