Name: | QUANTINNO CAPITAL MANAGEMENT LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Apr 2018 (7 years ago) |
Entity Number: | 5330429 |
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 | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUANTINNO CAPITAL 401(K) PLAN | 2023 | 825483537 | 2024-09-23 | QUANTINNO CAPITAL MANAGEMENT LP | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-23 |
Name of individual signing | MICHAEL VANDERFORD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2122460348 |
Plan sponsor’s address | 12 E. 49TH STREET 11TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2023-10-03 |
Name of individual signing | MICHAEL VANDERFORD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2122460348 |
Plan sponsor’s address | 12 E. 49TH STREET 11TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2022-10-10 |
Name of individual signing | TODD SAUNDERS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2122460348 |
Plan sponsor’s address | 12 E. 49TH STREET 11TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2021-07-19 |
Name of individual signing | TODD SAUNDERS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2122460348 |
Plan sponsor’s address | 12 E. 49TH STREET 11TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | TODD SAUNDERS |
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 |
---|---|---|---|
2018-11-28 | 2019-05-20 | Address | 12 E 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-04-26 | 2018-11-28 | Address | ATTENTION: HOON KIM, 40 GREENACRES AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520000528 | 2019-05-20 | CERTIFICATE OF CHANGE | 2019-05-20 |
181128000356 | 2018-11-28 | CERTIFICATE OF CHANGE | 2018-11-28 |
181105000355 | 2018-11-05 | CERTIFICATE OF PUBLICATION | 2018-11-05 |
180426000522 | 2018-04-26 | APPLICATION OF AUTHORITY | 2018-04-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State