Name: | DEVELOPMENT CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2018 (7 years ago) |
Entity Number: | 5274733 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 340 RIVIERA DRIVE, SOUTH MASSAPEQUA, NY, United States, 11758 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1054834 | No data | 500 PARK AVE, SUITE 510, NEW YORK, NY, 10022 | 2127585822 | |||||||||||
|
Form type | 13FCONP |
File number | 028-06686 |
Filing date | 2000-02-16 |
Reporting date | 1999-12-31 |
File | View File |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEVELOPMENT CAPITAL, LLC 401K PLAN | 2010 | 134114436 | 2011-10-11 | DEVELOPMENT CAPITAL, LLC | 5 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 134114436 |
Plan administrator’s name | DEVELOPMENT CAPITAL, LLC |
Plan administrator’s address | 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010 |
Administrator’s telephone number | 2127585822 |
Signature of
Role | Plan administrator |
Date | 2011-10-11 |
Name of individual signing | PAUL TIERNEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-03-01 |
Business code | 523900 |
Sponsor’s telephone number | 2127585822 |
Plan sponsor’s address | 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010 |
Plan administrator’s name and address
Administrator’s EIN | 134114436 |
Plan administrator’s name | DEVELOPMENT CAPITAL, LLC |
Plan administrator’s address | 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010 |
Administrator’s telephone number | 2127585822 |
Signature of
Role | Plan administrator |
Date | 2010-10-08 |
Name of individual signing | PAUL TIERNEY |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 340 RIVIERA DRIVE, SOUTH MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
NICHOLAS POLANCO | Agent | 108 WEST MAIN STREET, PATCHOGUE, NY, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-21 | 2024-11-25 | Address | 108 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent) |
2018-11-21 | 2024-11-25 | Address | 108 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2018-01-26 | 2018-11-21 | Address | 90 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125004446 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
181121000451 | 2018-11-21 | CERTIFICATE OF CHANGE | 2018-11-21 |
180126010184 | 2018-01-26 | ARTICLES OF ORGANIZATION | 2018-01-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State