Search icon

CHADBOURNE & PARKE LLP

Headquarter

Company Details

Name: CHADBOURNE & PARKE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Aug 1995 (29 years ago)
Entity Number: 1946071
ZIP code: 10019
County: Blank
Place of Formation: New York
Address: 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Links between entities

Type Company Name Company Number State
Headquarter of CHADBOURNE & PARKE LLP, CONNECTICUT 0533834 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2D274 Obsolete Non-Manufacturer 1974-03-15 2024-03-01 2022-06-21 No data

Contact Information

POC KENNETH HANSEN
Phone +1 202-974-5656
Fax +1 202-974-6756
Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 6022, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHADBOURNE & PARKE GROUP LIFE INSURANCE PLAN 2017 134990295 2018-07-26 CHADBOURNE & PARKE LLP 69
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1930-02-01
Business code 541110
Sponsor’s telephone number 2124085100
Plan sponsor’s mailing address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Plan sponsor’s address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112

Number of participants as of the end of the plan year

Active participants 51

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing JOSEPH SPIER
Valid signature Filed with authorized/valid electronic signature
CHADBOURNE & PARKE GROUP LIFE INSURANCE PLAN 2016 134990295 2017-06-16 CHADBOURNE & PARKE LLP 97
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1930-02-01
Business code 541110
Sponsor’s telephone number 2124085100
Plan sponsor’s mailing address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Plan sponsor’s address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112

Number of participants as of the end of the plan year

Active participants 69

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing JOSEPH SPIER
Valid signature Filed with authorized/valid electronic signature
GROUP ACCIDENT INSURANCE PLAN 2016 134990295 2017-06-16 CHADBOURNE & PARKE LLP 419
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1964-04-30
Business code 541110
Sponsor’s telephone number 2124085100
Plan sponsor’s mailing address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Plan sponsor’s address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 433

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing JOSEPH SPIER
Valid signature Filed with authorized/valid electronic signature
CHADBOURNE & PARKE LLP CASH BALANCE PLAN A 2016 134990295 2017-10-10 CHADBOURNE & PARKE LLP 91
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2124085100
Plan sponsor’s address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing MARJORIE GLOVER
CHADBOURNE & PARKE LLP CASH BALANCE PLAN B 2016 134990295 2017-10-10 CHADBOURNE & PARKE LLP 91
File View Page
Three-digit plan number (PN) 012
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2124085100
Plan sponsor’s address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing MARJORIE GLOVER
CHADBOURNE & PARKE GROUP LIFE INSURANCE PLAN 2015 134990295 2016-07-21 CHADBOURNE & PARKE LLP 107
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1930-02-01
Business code 541110
Sponsor’s telephone number 2124085100
Plan sponsor’s mailing address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Plan sponsor’s address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112

Number of participants as of the end of the plan year

Active participants 97

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing ABBY STERN
Valid signature Filed with authorized/valid electronic signature
GROUP ACCIDENT INSURANCE PLAN 2015 134990295 2016-07-21 CHADBOURNE & PARKE LLP 485
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1964-04-30
Business code 541110
Sponsor’s telephone number 2124085100
Plan sponsor’s mailing address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Plan sponsor’s address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 419

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing ABBY STERN
Valid signature Filed with authorized/valid electronic signature
CHADBOURNE & PARKE LLP CASH BALANCE PLAN A 2015 134990295 2016-10-07 CHADBOURNE & PARKE LLP 95
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2124085100
Plan sponsor’s address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing GEORGE ZEITLIN
CHADBOURNE & PARKE LLP CASH BALANCE PLAN B 2015 134990295 2016-10-07 CHADBOURNE & PARKE LLP 95
File View Page
Three-digit plan number (PN) 012
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 2124085100
Plan sponsor’s address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing GEORGE ZEITLIN
GROUP ACCIDENT INSURANCE PLAN 2014 134990295 2015-07-27 CHADBOURNE & PARKE LLP 497
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1964-04-30
Business code 541110
Sponsor’s telephone number 2124085100
Plan sponsor’s mailing address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Plan sponsor’s address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 485

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing ABBY STERN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-11-01 2014-09-11 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1995-08-08 2000-11-01 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013002009 2020-10-13 FIVE YEAR STATEMENT 2020-08-01
150623002004 2015-06-23 FIVE YEAR STATEMENT 2015-08-01
140911000525 2014-09-11 CERTIFICATE OF AMENDMENT 2014-09-11
140911000528 2014-09-11 CERTIFICATE OF AMENDMENT 2014-09-11
101018002649 2010-10-18 FIVE YEAR STATEMENT 2010-08-01
051020002266 2005-10-20 FIVE YEAR STATEMENT 2005-08-01
001101002182 2000-11-01 FIVE YEAR STATEMENT 2000-08-01
951116000406 1995-11-16 AFFIDAVIT OF PUBLICATION 1995-11-16
951116000403 1995-11-16 AFFIDAVIT OF PUBLICATION 1995-11-16
950808000375 1995-08-08 NOTICE OF REGISTRATION 1995-08-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State