Search icon

JENNISON ASSOCIATES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JENNISON ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 1997 (28 years ago)
Entity Number: 2212669
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-421-1000

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
60H54
UEI Expiration Date:
2015-05-27

Business Information

Activation Date:
2014-05-27
Initial Registration Date:
2010-05-19

Central Index Key

CIK number:
0000053417
Phone:
2124211000

Latest Filings

Form type:
SCHEDULE 13G/A
Filing date:
2025-06-09
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-06-04
File:
Form type:
SCHEDULE 13G
Filing date:
2025-05-09
File:
Form type:
SCHEDULE 13G/A
Filing date:
2025-05-09
File:
Form type:
SCHEDULE 13G
Filing date:
2025-05-09
File:

Commercial and government entity program

CAGE number:
60H54
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
CHERYL LYNCH

Form 5500 Series

Employer Identification Number (EIN):
522069785
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
389
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
383
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
353
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
358
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-21 2023-12-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-21 2023-12-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-12 2022-07-21 Address ATTN LEGAL DEPT, 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-12-14 2013-12-12 Address ATTN LEGAL DEPT, 466 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-04-22 2011-12-14 Address 466 LEXINGTON AVE, ATTN LEGAL DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208000063 2023-12-08 BIENNIAL STATEMENT 2023-12-01
220721002275 2022-07-20 CERTIFICATE OF CHANGE BY ENTITY 2022-07-20
220526000965 2022-05-26 BIENNIAL STATEMENT 2021-12-01
191205060752 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201007394 2017-12-01 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
PBGC01CT110003
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-490000.00
Base And Exercised Options Value:
-490000.00
Base And All Options Value:
-490000.00
Awarding Agency Name:
Pension Benefit Guaranty Corporation
Performance Start Date:
2011-09-26
Description:
CFO - CID
Naics Code:
523920: PORTFOLIO MANAGEMENT
Product Or Service Code:
R710: FINANCIAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State