Search icon

KESWICK MANAGEMENT INC.

Company Details

Name: KESWICK MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1993 (31 years ago)
Entity Number: 1749752
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 99 PARK AVE, 24TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 99 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KESWICK MANAGEMENT, INC. EMPLOYEES' 401(K) PLAN & TRUST 2023 133738889 2024-07-25 KESWICK MANAGEMENT, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-06-01
Business code 541211
Sponsor’s telephone number 2123158310
Plan sponsor’s address 99 PARK AVENUE - 24TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing MARCUS SIEZING
KESWICK MANAGEMENT, INC. EMPLOYEES' 401(K) PLAN & TRUST 2022 133738889 2023-07-17 KESWICK MANAGEMENT, INC. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-06-01
Business code 541211
Sponsor’s telephone number 2123158310
Plan sponsor’s address 99 PARK AVENUE - 24TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing MARCUS SIEZING
KESWICK MANAGEMENT, INC. EMPLOYEES' 401(K) PLAN & TRUST 2021 133738889 2022-07-15 KESWICK MANAGEMENT, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-06-01
Business code 541211
Sponsor’s telephone number 2123158310
Plan sponsor’s address 99 PARK AVENUE - 24TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing MARCUS SIEZING
EMPLOYEES' 401(K) PLAN & TRUST OF KESWICK MANAGEMENT 2020 133738889 2021-07-15 KESWICK MANAGEMENT, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-06-01
Business code 541211
Sponsor’s telephone number 2123158310
Plan sponsor’s address 99 PARK AVENUE- 24TH FLOOR, NEW YORK, NY, 100160313

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing KATHLEEN BRODERICK
EMPLOYEES' 401(K) PLAN & TRUST OF KESWICK MANAGEMENT 2019 133738889 2020-06-03 KESWICK MANAGEMENT, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-06-01
Business code 541211
Sponsor’s telephone number 2123158310
Plan sponsor’s address 99 PARK AVENUE- 24TH FLOOR, NEW YORK, NY, 100160313

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing KATHLEEN BRODERICK
EMPLOYEES' 401(K) PLAN & TRUST OF KESWICK MANAGEMENT 2018 133738889 2019-05-17 KESWICK MANAGEMENT, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-06-01
Business code 541211
Sponsor’s telephone number 2123158310
Plan sponsor’s address 99 PARK AVENUE- 24TH FLOOR, NEW YORK, NY, 100160313

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing KATHLEEN BRODERICK
EMPLOYEES' 401(K) PLAN & TRUST OF KESWICK MANAGEMENT 2017 133738889 2018-07-18 KESWICK MANAGEMENT, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-06-01
Business code 541211
Sponsor’s telephone number 2123158310
Plan sponsor’s address 99 PARK AVENUE- 24TH FLOOR, NEW YORK, NY, 100160313

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing MARCUS SIEZING
RETIREMENT PLAN OF KESWICK MANAGEMENT,INC. 2016 133738889 2017-09-25 KESWICK MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-04-01
Business code 523900
Sponsor’s telephone number 2123158310
Plan sponsor’s address 99 PARK AVENUE- 24TH FLOOR, NEW YORK, NY, 100160313

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing DONALD BARCLAY
EMPLOYEES' 401(K) PLAN & TRUST OF KESWICK MANAGEMENT 2016 133738889 2017-04-24 KESWICK MANAGEMENT, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-06-01
Business code 541211
Sponsor’s telephone number 2123158310
Plan sponsor’s address 99 PARK AVENUE- 24TH FLOOR, NEW YORK, NY, 100160313

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing DONALD BARCLAY
EMPLOYEES' 401(K) PLAN & TRUST OF KESWICK MANAGEMENT 2015 133738889 2016-09-21 KESWICK MANAGEMENT, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-06-01
Business code 541211
Sponsor’s telephone number 2123158310
Plan sponsor’s address 99 PARK AVENUE- 24TH FLOOR, NEW YORK, NY, 100160313

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing DONALD BARCLAY

DOS Process Agent

Name Role Address
KESWICK MANAGEMENT INC. DOS Process Agent 99 PARK AVE, 24TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARCUS SIEZING Chief Executive Officer 99 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 99 PARK AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-08-08 2023-08-01 Address 99 PARK AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-08-17 2023-08-01 Address 99 PARK AVE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-08-17 2019-08-08 Address 99 PARK AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-08-17 Address 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 5490, USA (Type of address: Chief Executive Officer)
2005-10-14 2009-08-10 Address 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 5490, USA (Type of address: Chief Executive Officer)
1995-09-06 2011-08-17 Address 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 5490, USA (Type of address: Principal Executive Office)
1995-09-06 2005-10-14 Address 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 5490, USA (Type of address: Chief Executive Officer)
1993-08-16 2011-08-17 Address 1330 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10019, 5490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005934 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210826001001 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190808060645 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170801007470 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150805006404 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130816006030 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110817002287 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090810002375 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070816002728 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051014002641 2005-10-14 BIENNIAL STATEMENT 2005-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State