Search icon

JACKSON HOLE MANAGEMENT COMPANY, INC.

Company Details

Name: JACKSON HOLE MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1995 (29 years ago)
Entity Number: 1982782
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 667 MADISON AVE / 25TH FL, NEW YORK, NY, United States, 10021
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSON HOLE MANAGEMENT COMPANY, INC. 401(K) PLAN 2023 133863201 2024-07-02 JACKSON HOLE MANAGEMENT COMPANY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 2129741430
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 804, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing MARC BRITTON
Role Employer/plan sponsor
Date 2024-07-02
Name of individual signing MARC BRITTON
JACKSON HOLE MANAGEMENT COMPANY, INC. 401(K) PLAN 2022 133863201 2023-08-29 JACKSON HOLE MANAGEMENT COMPANY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 2129741430
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 804, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing MARC BRITTON
Role Employer/plan sponsor
Date 2023-08-29
Name of individual signing MARC BRITTON
JACKSON HOLE MANAGEMENT COMPANY, INC. 401(K) PLAN 2021 133863201 2022-10-05 JACKSON HOLE MANAGEMENT COMPANY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 2129741430
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 804, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing MARC BRITTON
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing MARC BRITTON
JACKSON HOLE MANAGEMENT COMPANY, INC. 401(K) PLAN 2020 133863201 2021-09-27 JACKSON HOLE MANAGEMENT COMPANY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 2129741430
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 804, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing MARC BRITTON
Role Employer/plan sponsor
Date 2021-09-27
Name of individual signing MARC BRITTON
JACKSON HOLE MANAGEMENT COMPANY, INC. 401(K) PLAN 2019 133863201 2020-09-29 JACKSON HOLE MANAGEMENT COMPANY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 2129741430
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 804, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing MARC BRITTON
Role Employer/plan sponsor
Date 2020-09-29
Name of individual signing MARC BRITTON
JACKSON HOLE MANAGEMENT COMPANY, INC. 401(K) PLAN 2018 133863201 2019-08-02 JACKSON HOLE MANAGEMENT COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 2129741430
Plan sponsor’s address 156 FIFTH AVENUE, SUITE 804, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-08-02
Name of individual signing MARC BRITTON
Role Employer/plan sponsor
Date 2019-08-02
Name of individual signing MARC BRITTON
JACKSON HOLE MANAGEMENT COMPANY, INC. 401(K) PLAN 2017 133863201 2018-10-05 JACKSON HOLE MANAGEMENT COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 6467312721
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 29TH F, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing MARC BRITTON
Role Employer/plan sponsor
Date 2018-10-05
Name of individual signing MARC BRITTON
JACKSON HOLE MANAGEMENT COMPANY, INC. 401(K) PLAN 2016 133863201 2017-07-27 JACKSON HOLE MANAGEMENT COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 6467312721
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 29TH F, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing ADAM WOLFENSOHN
Role Employer/plan sponsor
Date 2017-05-11
Name of individual signing ADAM WOLFENSOHN
JACKSON HOLE MANAGEMENT COMPANY, INC. 401(K) PLAN 2016 133863201 2017-05-11 JACKSON HOLE MANAGEMENT COMPANY, INC. 19
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 6467312721
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 29TH F, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing ADAM WOLFENSOHN
Role Employer/plan sponsor
Date 2017-05-11
Name of individual signing ADAM WOLFENSOHN
JACKSON HOLE MANAGEMENT COMPANY, INC. 401(K) PLAN 2015 133863201 2016-07-20 JACKSON HOLE MANAGEMENT COMPANY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 6467312721
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 29TH F, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing ADAM WOLFENSOHN
Role Employer/plan sponsor
Date 2016-07-20
Name of individual signing ADAM WOLFENSOHN

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

Chief Executive Officer

Name Role Address
LARRY SCHEINFELD Chief Executive Officer QUELLOS FINANCIAL ADVISORS LLC, 667 MADISON AVE / 25TH FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2003-12-18 2019-01-28 Address 520 PIKE ST / TEAM 1, SEATTLE, WA, 98101, USA (Type of address: Service of Process)
2002-01-22 2003-12-18 Address QUELLOS FINANCIAL ADVISORS LLC, 590 MADISON AVE 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-01-22 2003-12-18 Address 590 MADISON AVE, 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-02 2003-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-06 2002-01-22 Address 590 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-01-06 2002-01-22 Address 590 MADISON AVE, 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-12-18 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-18 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-23499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23498 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
031218002209 2003-12-18 BIENNIAL STATEMENT 2003-12-01
020122002194 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000215002834 2000-02-15 BIENNIAL STATEMENT 1999-12-01
991102000441 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02
980106002622 1998-01-06 BIENNIAL STATEMENT 1997-12-01
951218000873 1995-12-18 APPLICATION OF AUTHORITY 1995-12-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State