Search icon

TERRA NOVA ASSET MANAGEMENT LLC

Company Details

Name: TERRA NOVA ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 1998 (27 years ago)
Entity Number: 2259684
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 777 THIRD AVE, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERRA NOVA ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2023 134006438 2024-09-24 TERRA NOVA ASSET MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2123551234
Plan sponsor’s address 777 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing DANIEL BAUMGARTNER
Valid signature Filed with authorized/valid electronic signature
TERRA NOVA ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2022 134006438 2023-09-26 TERRA NOVA ASSET MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2123551234
Plan sponsor’s address 777 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing DANIEL BAUMGARTNER
TERRA NOVA ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2021 134006438 2022-09-30 TERRA NOVA ASSET MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2123551234
Plan sponsor’s address 777 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing DANIEL BAUMGARTNER
TERRA NOVA ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2020 134006438 2021-09-24 TERRA NOVA ASSET MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2123551234
Plan sponsor’s address 777 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing DANIEL BAUMGARTNER
TERRA NOVA ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2019 134006438 2020-10-09 TERRA NOVA ASSET MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2123551234
Plan sponsor’s address 777 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing DANIEL BAUMGARTNER
TERRA NOVA ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2018 134006438 2019-10-08 TERRA NOVA ASSET MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2123551234
Plan sponsor’s address 777 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing DANIEL BAUMGARTNER
TERRA NOVA ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2017 134006438 2018-09-13 TERRA NOVA ASSET MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2000-01-01
Business code 523900
Sponsor’s telephone number 2123551234
Plan sponsor’s address 777 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing DANIEL BAUMGARTNER

DOS Process Agent

Name Role Address
C/O DANIEL BAUMGARTNER DOS Process Agent 777 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-05-14 2000-07-12 Address SHEARMAN & STERLING, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000712002178 2000-07-12 BIENNIAL STATEMENT 2000-05-01
980818000194 1998-08-18 AFFIDAVIT OF PUBLICATION 1998-08-18
980818000196 1998-08-18 AFFIDAVIT OF PUBLICATION 1998-08-18
980514000352 1998-05-14 APPLICATION OF AUTHORITY 1998-05-14

Date of last update: 07 Feb 2025

Sources: New York Secretary of State