Search icon

CENTRE PARTNERS MANAGEMENT LLC

Company Details

Name: CENTRE PARTNERS MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008483
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFIT SHARING PLAN UNDER CENTRE PARTNERS MANAGEMENT LLC RETIREMENT TRUST 2023 133866630 2024-10-07 CENTRE PARTNERS MANAGEMENT LLC 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2123325800
Plan sponsor’s address 601 LEXINGTON AVENUE - 55TH FLOOR, NEW YORK, NY, 10022
PROFIT SHARING PLAN UNDER CENTRE PARTNERS MANAGEMENT LLC RETIREMENT TRUST 2022 133866630 2023-10-05 CENTRE PARTNERS MANAGEMENT LLC 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2123325800
Plan sponsor’s address 601 LEXINGTON AVENUE - 55TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing WILLIAM TOMAI
PROFIT SHARING PLAN UNDER CENTRE PARTNERS MANAGEMENT LLC RETIREMENT TRUST 2021 133866630 2022-03-30 CENTRE PARTNERS MANAGEMENT LLC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2123325800
Plan sponsor’s address 601 LEXINGTON AVENUE - 55TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing WILLIAM TOMAI
PROFIT SHARING PLAN UNDER CENTRE PARTNERS MANAGEMENT LLC RETIREMENT TRUST 2020 133866630 2021-10-01 CENTRE PARTNERS MANAGEMENT LLC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2123325800
Plan sponsor’s address 601 LEXINGTON AVENUE - 55TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing WILLIAM TOMAI
PROFIT SHARING PLAN UNDER CENTRE PARTNERS MANAGEMENT LLC RETIREMENT TRUST 2019 133866630 2020-10-06 CENTRE PARTNERS MANAGEMENT LLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2123325800
Plan sponsor’s address 601 LEXINGTON AVENUE - 55TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing WILLIAM TOMAI
PROFIT SHARING PLAN UNDER CENTRE PARTNERS MANAGEMENT LLC RETIREMENT TRUST 2018 133866630 2019-05-17 CENTRE PARTNERS MANAGEMENT LLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2123325800
Plan sponsor’s address 601 LEXINGTON AVENUE - 55TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing WILLIAM TOMAI
PROFIT SHARING PLAN UNDER CENTRE PARTNERS MANAGEMENT LLC RETIREMENT TRUST 2017 133866630 2018-06-05 CENTRE PARTNERS MANAGEMENT LLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2123325800
Plan sponsor’s address 825 THIRD AVENUE - 40TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing WILLIAM TOMAI
PROFIT SHARING PLAN UNDER CENTRE PARTNERS MANAGEMENT LLC RETIREMENT TRUST 2016 133866630 2017-06-28 CENTRE PARTNERS MANAGEMENT LLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2123325800
Plan sponsor’s address 825 THIRD AVENUE - 40TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing WILLIAM TOMAI
PROFIT SHARING PLAN UNDER CENTRE PARTNERS MANAGEMENT LLC RETIREMENT TRUST 2015 133866630 2016-08-01 CENTRE PARTNERS MANAGEMENT LLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2123325800
Plan sponsor’s address 825 THIRD AVENUE - 40TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing WILLIAM TOMAI
PROFIT SHARING PLAN UNDER CENTRE PARTNERS MANAGEMENT LLC RETIREMENT TRUST 2014 133866630 2015-03-31 CENTRE PARTNERS MANAGEMENT LLC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 523900
Sponsor’s telephone number 2123325800
Plan sponsor’s address 825 THIRD AVENUE - 40TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-03-31
Name of individual signing WILLIAM TOMAI

DOS Process Agent

Name Role Address
CENTRE PARTNERS MANAGEMENT LLC DOS Process Agent 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-06-07 2024-01-26 Address 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-05-16 2021-06-07 Address 825 3RD AVE, 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-01 2014-05-16 Address 30 ROCKEFELLER PLAZA, SUITE 5050, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2002-07-08 2010-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-07-08 2024-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-01-07 2002-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-07 2002-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-03-11 2000-01-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-03-11 2000-01-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126003586 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210607060103 2021-06-07 BIENNIAL STATEMENT 2020-03-01
140516002087 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120503002059 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100401002432 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080312002457 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060308002295 2006-03-08 BIENNIAL STATEMENT 2006-03-01
040318002353 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020708000505 2002-07-08 CERTIFICATE OF CHANGE 2002-07-08
020319002066 2002-03-19 BIENNIAL STATEMENT 2002-03-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State