Search icon

LUDWIG INSTITUTE FOR CANCER RESEARCH LTD

Company Details

Name: LUDWIG INSTITUTE FOR CANCER RESEARCH LTD
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Dec 1989 (35 years ago)
Entity Number: 1409578
ZIP code: 10005
County: New York
Place of Formation: Switzerland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ESJQL5U9JYM3 2024-11-13 8950 VILLA LA JOLLA DR, STE C135, LA JOLLA, CA, 92037, 1703, USA 8950 VILLA LA JOLLA DR STE C135, LA JOLLA, CA, 92037, 1703, USA

Business Information

Congressional District 50
State/Country of Incorporation NY, USA
Activation Date 2023-11-16
Initial Registration Date 2006-01-27
Entity Start Date 1971-08-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER JOYCE
Role CONTROLLER
Address 8950 VILLA LA JOLLA DR., SUITE C135, LA JOLLA, CA, 92037, USA
Title ALTERNATE POC
Name DOUG HENSON
Role CONTROLLER
Address 3262 HOLIDAY COURT, LA JOLLA, CA, 92037, USA
Government Business
Title PRIMARY POC
Name HEATHER JOYCE
Role CONTROLLER
Address 8950 VILLA LA JOLLA DR., SUITE C135, LA JOLLA, CA, 92037, USA
Title ALTERNATE POC
Name DOUG HENSON
Role CONTROLLER
Address 3262 HOLIDAY COURT, LA JOLLA, CA, 92037, USA
Past Performance
Title PRIMARY POC
Name DOUG HENSON
Role CONTROLLER
Address 3262 HOLIDAY COURT, LA JOLLA, CA, 92037, USA
Title ALTERNATE POC
Name HEATHER JOYCE
Role GRANTS ADMINISTRATION SUPERVISOR
Address 3262 HOLIDAY COURT, SUITE 201, LA JOLLA, CA, 92037, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUDWIG INSTITUTE FOR CANCER RESEARCH LTD RETIREMENT SAVINGS PLAN 2010 237121131 2011-07-19 LUDWIG INSTITUTE FOR CANCER RESEARCH, LTD 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-01
Business code 541700
Sponsor’s telephone number 2124501500
Plan sponsor’s address 666 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 237121131
Plan administrator’s name LUDWIG INSTITUTE FOR CANCER RESEARCH, LTD
Plan administrator’s address 666 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2124501500

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing EDWARD A MCDERMOTT
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing EDWARD A MCDERMOTT
LUDWIG INSTITUTE FOR CANCER RESEARCH LTD RETIREMENT SAVINGS PLAN 2010 237121131 2011-07-19 LUDWIG INSTITUTE FOR CANCER RESEARCH, LTD 117
Three-digit plan number (PN) 001
Effective date of plan 1991-05-01
Business code 541700
Sponsor’s telephone number 2124501500
Plan sponsor’s address 666 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 237121131
Plan administrator’s name LUDWIG INSTITUTE FOR CANCER RESEARCH, LTD
Plan administrator’s address 666 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2124501500

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing EDWARD A MCDERMOTT
LUDWIG INSTITUTE FOR CANCER RESEARCH RETIREMENT SAVINGS PLAN 2009 237121131 2010-07-22 LUDWIG INSTITUTE FOR CANCER RESEARCH, LTD 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-01
Business code 541700
Sponsor’s telephone number 2124501500
Plan sponsor’s address 605 THIRD AVENUE, NEW YORK, NY, 10158

Plan administrator’s name and address

Administrator’s EIN 237121131
Plan administrator’s name LUDWIG INSTITUTE FOR CANCER RESEARCH, LTD
Plan administrator’s address 605 THIRD AVENUE, NEW YORK, NY, 10158
Administrator’s telephone number 2124501500

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing EDWARD A. MCDERMOTT
Role Employer/plan sponsor
Date 2010-07-22
Name of individual signing EDWARD A. MCDERMOTT

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-12-26 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-12-26 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18112 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-18113 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
090203000771 2009-02-03 CERTIFICATE OF AMENDMENT 2009-02-03
991213000183 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
910508000293 1991-05-08 CERTIFICATE OF AMENDMENT 1991-05-08
C089830-11 1989-12-26 APPLICATION OF AUTHORITY 1989-12-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State