Search icon

XANTHE LLC

Company Details

Name: XANTHE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2020 (5 years ago)
Entity Number: 5865601
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
XANTHE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 853719129 2024-06-17 XANTHE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 9178090282
Plan sponsor’s address 2 HORATIO ST PHCD, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing BETSY LYNN
XANTHE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 853719129 2023-06-14 XANTHE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 2129812611
Plan sponsor’s address 2 HORATIO ST PHCD, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing IAN MCCLATCHEY
XANTHE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 853719129 2022-06-16 XANTHE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 2129812611
Plan sponsor’s address 2 HORATIO ST PHCD, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing IAN MCCLATCHEY

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
2020-10-27 2024-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021003492 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221130002992 2022-11-30 BIENNIAL STATEMENT 2022-10-01
210517001169 2021-05-17 CERTIFICATE OF PUBLICATION 2021-05-17
201027000246 2020-10-27 APPLICATION OF AUTHORITY 2020-10-27

Date of last update: 22 Mar 2025

Sources: New York Secretary of State