Search icon

SPARK MANAGEMENT L.P.

Print

Details

Entity Number 2662709

Status Inactive

NameSPARK MANAGEMENT L.P.

CountyNew York

Date of registration 20 Jul 2001 (23 years ago)

Date of dissolution 24 May 2017

Legal typeFOREIGN LIMITED PARTNERSHIP

Place of FormationDelaware

Address 150 E 58TH ST FL 26, NEW YORK, NY, United States, 10155

Address ZIP code

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

SPARK MANAGEMENT L.P. 401(K) PLAN

2011

133833124

2012-07-31

SPARK MANAGEMENT L.P.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2005-12-26
Business code523900
Sponsor’s telephone number2128263709
Plan sponsor’s mailing address150 E 58TH ST, 26TH FLOOR, NEW YORK, NY, 101553596
Plan sponsor’s address150 E 58TH ST, 26TH FLOOR, NEW YORK, NY, 101553596

Plan administrator’s name and address

Administrator’s EIN133833124
Plan administrator’s nameSPARK MANAGEMENT L.P.
Plan administrator’s address150 E 58TH ST, 26TH FLOOR, NEW YORK, NY, 101553596
Administrator’s telephone number2128263709

Number of participants as of the end of the plan year

Active participants17
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2012-07-31
Name of individual signingANNE LEE
Valid signatureFiled with authorized/valid electronic signature

SPARK MANAGEMENT L.P. 401(K) PLAN

2010

133833124

2011-07-29

SPARK MANAGEMENT L.P.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2005-12-26
Business code523900
Sponsor’s telephone number2128263709
Plan sponsor’s mailing address150 E 58TH ST, 26TH FLOOR, NEW YORK, NY, 101553596
Plan sponsor’s address150 E 58TH ST, 26TH FLOOR, NEW YORK, NY, 101553596

Plan administrator’s name and address

Administrator’s EIN133833124
Plan administrator’s nameSPARK MANAGEMENT L.P.
Plan administrator’s address150 E 58TH ST, 26TH FLOOR, NEW YORK, NY, 101553596
Administrator’s telephone number2128263709

Number of participants as of the end of the plan year

Active participants14
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2011-07-28
Name of individual signingANNE LEE
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2011-07-28
Name of individual signingANNE LEE
Valid signatureFiled with authorized/valid electronic signature

SPARK MANAGEMENT L.P. 401(K) PLAN

2009

133833124

2010-07-02

SPARK MANAGEMENT L.P.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2005-12-26
Business code523900
Sponsor’s telephone number2128263709
Plan sponsor’s mailing address150 E 58TH ST, 26TH FLOOR, NEW YORK, NY, 101553596
Plan sponsor’s address150 E 58TH ST, 26TH FLOOR, NEW YORK, NY, 101553596

Plan administrator’s name and address

Administrator’s EIN133833124
Plan administrator’s nameSPARK MANAGEMENT L.P.
Plan administrator’s address150 E 58TH ST, 26TH FLOOR, NEW YORK, NY, 101553596
Administrator’s telephone number2128263709

Number of participants as of the end of the plan year

Active participants14
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested1

Signature of

RolePlan administrator
Date2010-07-02
Name of individual signingANNE LEE
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

THE PARTNERSHIP

DOS Process Agent

150 E 58TH ST FL 26, NEW YORK, NY, United States, 10155

History

Start date End date Type Value

2001-07-20

2017-05-24

Address

CORPORATION TRUST CENTER, 1209 ORANGE ST., WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

170524000387

2017-05-24

SURRENDER OF AUTHORITY

2017-05-24

020508000494

2002-05-08

AFFIDAVIT OF PUBLICATION

2002-05-08

020508000496

2002-05-08

AFFIDAVIT OF PUBLICATION

2002-05-08

010720000425

2001-07-20

APPLICATION OF AUTHORITY

2001-07-20

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts