Search icon

JAZZ AT LINCOLN CENTER, INC.

Company Details

Name: JAZZ AT LINCOLN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009355
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 COLUMBUS CIRCLE, 12TH FLOOR, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JWPWQN1K2A89 2025-02-01 3 COLUMBUS CIR, STE 1200, NEW YORK, NY, 10019, 8727, USA 3 COLUMBUS CIRCLE, 12TH FLOOR, NEW YORK, NY, 10019, 9998, USA

Business Information

Doing Business As JAZZ AT LINCOLN CENTER
URL http://www.jazz.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2005-10-03
Entity Start Date 1996-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINSEY LAFRENIER
Role MS
Address 3 COLUMBUS CIRCLE, 12TH FLOOR, 12TH FLOOR, NEW YORK, NY, 10019, 9998, USA
Government Business
Title PRIMARY POC
Name LINSEY LAFRENIER
Role MS
Address 3 COLUMBUS CIRCLE, SUITE 1200, NEW YORK, NY, 10019, 9998, USA
Past Performance
Title PRIMARY POC
Name LINSEY LAFRENIER
Address 3 COLUMBUS CIRCLE, SUITE 1200, NEW YORK, NY, 10019, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
45U05 Obsolete Non-Manufacturer 2005-10-04 2024-03-01 No data 2025-02-01

Contact Information

POC LINSEY LAFRENIER
Phone +1 212-258-9805
Fax +1 212-258-9900
Address 3 COLUMBUS CIR, NEW YORK, NY, 10019 8727, 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
JAZZ AT LINCOLN CENTER RETIREMENT PLAN 2021 133888641 2022-10-17 JAZZ AT LINCOLN CENTER, INC. 119
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-07-01
Business code 512200
Sponsor’s telephone number 2122589800
Plan sponsor’s address 3 COLUMBUS CIR STE 1200, NEW YORK, NY, 100198727

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing SUSAN GORDON
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing SUSAN GORDON
JLCO SUPPLEMENTAL 403(B) PLAN 2021 133888641 2022-10-13 JAZZ AT LINCOLN CENTER, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 512200
Sponsor’s telephone number 2122589800
Plan sponsor’s address 3 COLUMBUS CIR STE 1200, NEW YORK, NY, 100198727

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing SUSAN GORDON
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing SUSAN GORDON
JAZZ AT LINCOLN CENTER RETIREMENT PLAN 2020 133888641 2021-10-15 JAZZ AT LINCOLN CENTER, INC. 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-07-01
Business code 512200
Sponsor’s telephone number 2122589800
Plan sponsor’s address 3 COLUMBUS CIR STE 1200, NEW YORK, NY, 100198727

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing SUSAN GORDON
JLCO SUPPLEMENTAL 403(B) PLAN 2020 133888641 2021-10-15 JAZZ AT LINCOLN CENTER, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 512200
Plan sponsor’s address 3 COLUMBUS CIR STE 1200, NEW YORK, NY, 100198727

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing SUSAN GORDON
JLCO SUPPLEMENTAL 403(B) PLAN 2019 133888641 2020-10-15 JAZZ AT LINCOLN CENTER, INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 512200
Sponsor’s telephone number 2122589800
Plan sponsor’s address 3 COLUMBUS CIRCLE, SUITE 1200, NEW YORK, NY, 100198716

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SUSAN GORDON
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing SUSAN GORDON
JAZZ AT LINCOLN CENTER RETIREMENT PLAN 2019 133888641 2020-10-15 JAZZ AT LINCOLN CENTER, INC. 109
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-07-01
Business code 512200
Sponsor’s telephone number 2122589800
Plan sponsor’s address 3 COLUMBUS CIRCLE, SUITE 1200, NEW YORK, NY, 100198716

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SUSAN GORDON
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing SUSAN GORDON
JAZZ AT LINCOLN CENTER RETIREMENT PLAN 2018 133888641 2019-10-14 JAZZ AT LINCOLN CENTER, INC. 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-07-01
Business code 512200
Sponsor’s telephone number 2122589800
Plan sponsor’s address 3 COLUMBUS CIRCLE, SUITE 1200, NEW YORK, NY, 100198716
JLCO SUPPLEMENTAL 403(B) PLAN 2018 133888641 2019-10-11 JAZZ AT LINCOLN CENTER, INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 512200
Sponsor’s telephone number 2122589800
Plan sponsor’s address 3 COLUMBUS CIRCLE, SUITE 1200, NEW YORK, NY, 100198727
JAZZ AT LINCOLN CENTER RETIREMENT PLAN 2017 133888641 2019-03-25 JAZZ AT LINCOLN CENTER, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-07-01
Business code 512200
Sponsor’s telephone number 2122589800
Plan sponsor’s address 3 COLUMBUS CIRCLE, SUITE 1200, NEW YORK, NY, 10019
JLCO SUPPLEMENTAL 403(B) PLAN 2017 133888641 2019-10-14 JAZZ AT LINCOLN CENTER, INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 512200
Sponsor’s telephone number 2122589800
Plan sponsor’s address 3 COLUMBUS CIRCLE, SUITE 1200, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 COLUMBUS CIRCLE, 12TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-11-19 2013-03-19 Address 33 WEST 60TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1996-03-13 2010-11-19 Address 140 WEST 65TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319000285 2013-03-19 CERTIFICATE OF CHANGE 2013-03-19
101119000761 2010-11-19 CERTIFICATE OF AMENDMENT 2010-11-19
960313000399 1996-03-13 CERTIFICATE OF INCORPORATION 1996-03-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State