Search icon

DEVELOPMENT CAPITAL LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1054834 No data 500 PARK AVE, SUITE 510, NEW YORK, NY, 10022 2127585822

Filings since 2000-02-16

Form type 13FCONP
File number 028-06686
Filing date 2000-02-16
Reporting date 1999-12-31
File View File

form 5500

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
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 2011-10-11
Name of individual signing PAUL TIERNEY
DEVELOPMENT CAPITAL, LLC 401K PLAN 2009 134114436 2010-10-08 DEVELOPMENT CAPITAL, LLC 3
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 340 RIVIERA DRIVE, SOUTH MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
NICHOLAS POLANCO Agent 108 WEST MAIN STREET, PATCHOGUE, NY, 11772

History

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)

Filings

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