Search icon

AEC ADVISORS LLC

Company Details

Name: AEC ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2019 (6 years ago)
Entity Number: 5526997
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 28 West 44th Street, Suite 815, New York, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEC ADVISORS 401(K) SAVINGS PLAN 2023 831904512 2024-03-04 AEC ADVISORS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9178817830
Plan sponsor’s address 28 WEST 44TH STREET, SUITE 815, NEW YORK, NY, 10036
AEC ADVISORS 401(K) SAVINGS PLAN 2022 831904512 2023-07-16 AEC ADVISORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9178817830
Plan sponsor’s address 28 WEST 44TH STREET, SUITE 815, NEW YORK, NY, 10036
AEC ADVISORS 401(K) SAVINGS PLAN 2021 831904512 2022-03-18 AEC ADVISORS, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9178817830
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS,, 3RD FLOOR, NEW YORK, NY, 10036
AEC ADVISORS 401(K) SAVINGS PLAN 2020 831904512 2021-10-14 AEC ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9178817830
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JOSH LAHRE
AEC ADVISORS 401(K) SAVINGS PLAN 2019 831904512 2020-07-22 AEC ADVISORS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9178817830
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing JOSH LAHRE

DOS Process Agent

Name Role Address
AEC ADVISORS LLC DOS Process Agent 28 West 44th Street, Suite 815, New York, NY, United States, 10036

History

Start date End date Type Value
2019-04-03 2023-04-05 Address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405004266 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220120003783 2022-01-20 BIENNIAL STATEMENT 2022-01-20
190610000808 2019-06-10 CERTIFICATE OF PUBLICATION 2019-06-10
190403000429 2019-04-03 APPLICATION OF AUTHORITY 2019-04-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908076 Copyright 2019-08-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-28
Termination Date 2020-12-21
Date Issue Joined 2020-06-01
Pretrial Conference Date 2019-11-01
Section 0101
Status Terminated

Parties

Name EFCG, INC.
Role Plaintiff
Name AEC ADVISORS LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State