Search icon

CRAMER ROSENTHAL MCGLYNN, LLC

Company Details

Name: CRAMER ROSENTHAL MCGLYNN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 1997 (27 years ago)
Entity Number: 2183924
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 520 MADISON AVENUE, 20TH FL, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-326-5300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRAMER ROSENTHAL MCGLYNN, LLC 401(K) PLAN 2014 133977282 2015-09-15 CRAMER ROSENTHAL MCGLYNN, LLC 80
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 523900
Sponsor’s telephone number 2123265300
Plan sponsor’s address 520 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing CARLOS LEAL
CRAMER ROSENTHAL MCGLYNN, LLC 401K PLAN 2013 133977282 2014-09-05 CRAMER ROSENTHAL MCGLYNN, LLC 83
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 523900
Sponsor’s telephone number 2123265300
Plan sponsor’s address 520 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing CARLOS LEAL
CRAMER ROSENTHAL MCGLYNN, LLC 401K PLAN 2012 133977282 2013-05-28 CRAMER ROSENTHAL MCGLYNN, LLC 89
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 523900
Sponsor’s telephone number 2123265300
Plan sponsor’s address 520 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing CARLOS LEAL
CRAMER ROSENTHAL MCGLYNN LLC 401K PLAN 2011 133977282 2012-05-14 CRAMER ROSENTHAL MCGLYNN LLC 84
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 523900
Sponsor’s telephone number 2123265300
Plan sponsor’s address 520 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133977282
Plan administrator’s name CRAMER ROSENTHAL MCGLYNN LLC
Plan administrator’s address 520 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123265300

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing CARLOS LEAL
CRAMER ROSENTHAL MCGLYNN LLC 401K PLAN 2010 133977282 2011-07-05 CRAMER ROSENTHAL MCGLYNN LLC 87
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 523900
Sponsor’s telephone number 2123265300
Plan sponsor’s address 520 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133977282
Plan administrator’s name CRAMER ROSENTHAL MCGLYNN LLC
Plan administrator’s address 520 MADISON AVENUE 20TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123265300

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing CARLOS LEAL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 520 MADISON AVENUE, 20TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-08-24 2007-09-18 Address 707 WESTCHESTER AVE, SUITE 107, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1997-09-25 1998-08-24 Address 707 WESTCHESTER AVENUE, SUITE 107, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002222 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110923002227 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090904002573 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070918002260 2007-09-18 BIENNIAL STATEMENT 2007-09-01
050830002165 2005-08-30 BIENNIAL STATEMENT 2005-09-01
030821002057 2003-08-21 BIENNIAL STATEMENT 2003-09-01
010905002026 2001-09-05 BIENNIAL STATEMENT 2001-09-01
990915002145 1999-09-15 BIENNIAL STATEMENT 1999-09-01
980824000316 1998-08-24 CERTIFICATE OF MERGER 1998-08-24
980402000244 1998-04-02 AFFIDAVIT OF PUBLICATION 1998-04-02

Date of last update: 07 Feb 2025

Sources: New York Secretary of State