Name: | MAZARS USA LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 25 Oct 1994 (30 years ago) |
Entity Number: | 1862487 |
ZIP code: | 10020 |
County: | Blank |
Place of Formation: | New York |
Address: | 135 WEST 50TH ST., NEW YORK, NY, United States, 10020 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAZARS USA LLP, MISSISSIPPI | 1412200 | MISSISSIPPI |
Headquarter of | MAZARS USA LLP, Alabama | 001-083-607 | Alabama |
Headquarter of | MAZARS USA LLP, MINNESOTA | d22fb361-8dd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | MAZARS USA LLP, KENTUCKY | 0947417 | KENTUCKY |
Headquarter of | MAZARS USA LLP, COLORADO | 20181029615 | COLORADO |
Headquarter of | MAZARS USA LLP, CONNECTICUT | 0905474 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6UPZ6 | Active | Non-Manufacturer | 2013-02-19 | 2024-03-01 | 2026-04-10 | 2022-07-07 | |||||||||||||||||||||||
|
POC | PATRICK WHEELER |
Phone | +1 301-695-1200 |
Fax | +1 212-375-6888 |
Address | 135 W 50TH ST, NEW YORK, NY, 10020 1201, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (1) | |
---|---|
CAGE number | 4Y4Q0 |
Owner Type | Immediate |
Legal Business Name | MAZARS USA PUBLIC SECTOR LLC |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549004XW8CDXIQSTF23 | 1862487 | US-NY | GENERAL | ACTIVE | 1994-10-25 | |||||||||||||||||||
|
Legal | 135 West 50th St., New York, US-NY, US, 10020 |
Headquarters | 135 West 50th St., New York, US-NY, US, 10020 |
Registration details
Registration Date | 2020-03-10 |
Last Update | 2024-02-02 |
Status | ISSUED |
Next Renewal | 2025-02-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1862487 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAZARS USA LLP MEDICAL AND LIFE INSURANCE PLAN | 2020 | 131459550 | 2021-12-15 | MAZARS USA LLP | 1021 | |||||||||||||||||||||||||||
|
Administrator’s EIN | 131459550 |
Plan administrator’s name | MAZARS USA LLP |
Plan administrator’s address | 135 WEST 50TH STREET, NEW YORK, NY, 10020 |
Administrator’s telephone number | 2128127000 |
Number of participants as of the end of the plan year
Active participants | 1047 |
Retired or separated participants receiving benefits | 28 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1981-07-01 |
Business code | 541211 |
Sponsor’s telephone number | 2128127000 |
Plan sponsor’s mailing address | 135 WEST 50TH STREET 13TH FL, NEW YORK, NY, 100201299 |
Plan sponsor’s address | 135 WEST 50TH STREET 13TH FL, NEW YORK, NY, 100201299 |
Plan administrator’s name and address
Administrator’s EIN | 131459550 |
Plan administrator’s name | MAZARS USA LLP |
Plan administrator’s address | 135 WEST 50TH STREET, NEW YORK, NY, 10020 |
Administrator’s telephone number | 2128127000 |
Number of participants as of the end of the plan year
Active participants | 1028 |
Retired or separated participants receiving benefits | 1 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1981-07-01 |
Business code | 541211 |
Sponsor’s telephone number | 2128127000 |
Plan sponsor’s mailing address | 135 WEST 50TH STREET 13TH FL, NEW YORK, NY, 100201299 |
Plan sponsor’s address | 135 WEST 50TH STREET 13TH FL, NEW YORK, NY, 100201299 |
Plan administrator’s name and address
Administrator’s EIN | 131459550 |
Plan administrator’s name | MAZARS USA LLP |
Plan administrator’s address | 135 WEST 50TH STREET, NEW YORK, NY, 10020 |
Administrator’s telephone number | 2128127000 |
Number of participants as of the end of the plan year
Active participants | 1019 |
Retired or separated participants receiving benefits | 9 |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1981-07-01 |
Business code | 541211 |
Sponsor’s telephone number | 2128127000 |
Plan sponsor’s mailing address | 135 WEST 50TH STREET 13TH FL, NEW YORK, NY, 100201299 |
Plan sponsor’s address | 135 WEST 50TH STREET 13TH FL, NEW YORK, NY, 100201299 |
Plan administrator’s name and address
Administrator’s EIN | 131459550 |
Plan administrator’s name | MAZARS USA LLP |
Plan administrator’s address | 135 WEST 50TH STREET, NEW YORK, NY, 10020 |
Administrator’s telephone number | 2128127000 |
Number of participants as of the end of the plan year
Active participants | 1047 |
Retired or separated participants receiving benefits | 28 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 135 WEST 50TH ST., NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-03 | 2017-01-05 | Name | WEISERMAZARS LLP |
2002-11-19 | 2010-05-03 | Name | WEISER LLP |
1994-10-25 | 2002-11-19 | Name | M. R. WEISER & CO., LLP |
1994-10-25 | 1999-10-25 | Address | 135 WEST 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905002022 | 2019-09-05 | FIVE YEAR STATEMENT | 2019-10-01 |
170105000198 | 2017-01-05 | CERTIFICATE OF AMENDMENT | 2017-01-05 |
140930002025 | 2014-09-30 | FIVE YEAR STATEMENT | 2014-10-01 |
100503000734 | 2010-05-03 | CERTIFICATE OF AMENDMENT | 2010-05-03 |
090901002672 | 2009-09-01 | FIVE YEAR STATEMENT | 2009-10-01 |
040920002359 | 2004-09-20 | FIVE YEAR STATEMENT | 2004-10-01 |
021119000391 | 2002-11-19 | CERTIFICATE OF AMENDMENT | 2002-11-19 |
991025002011 | 1999-10-25 | FIVE YEAR STATEMENT | 1999-10-01 |
950130000321 | 1995-01-30 | AFFIDAVIT OF PUBLICATION | 1995-01-30 |
950130000320 | 1995-01-30 | AFFIDAVIT OF PUBLICATION | 1995-01-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State