Search icon

TIERNEY MANAGEMENT, LLC

Company Details

Name: TIERNEY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2000 (25 years ago)
Entity Number: 2477660
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 500 PARK AVENUE, SUITE 510, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIERNEY MANAGEMENT, LLC 401(K) PLAN 2023 134114436 2024-06-03 TIERNEY MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 523900
Sponsor’s telephone number 2127585822
Plan sponsor’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing PAUL TIERNEY
TIERNEY MANAGEMENT, LLC 401(K) PLAN 2022 134114436 2023-07-28 TIERNEY MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 523900
Sponsor’s telephone number 2127585822
Plan sponsor’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing PAUL TIERNEY
TIERNEY MANAGEMENT, LLC 401(K) PLAN 2021 134114436 2022-10-14 TIERNEY MANAGEMENT, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 523900
Sponsor’s telephone number 2127585822
Plan sponsor’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing PAUL TIERNEY
TIERNEY MANAGEMENT, LLC 401(K) PLAN 2021 134114436 2023-11-16 TIERNEY MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 523900
Sponsor’s telephone number 2127585822
Plan sponsor’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010

Signature of

Role Plan administrator
Date 2023-11-16
Name of individual signing PAUL TIERNEY
TIERNEY MANAGEMENT, LLC 401(K) PLAN 2020 134114436 2021-10-06 TIERNEY MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 523900
Sponsor’s telephone number 2127585822
Plan sponsor’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing PAUL TIERNEY
TIERNEY MANAGEMENT, LLC 401(K) PLAN 2019 134114436 2020-09-10 TIERNEY MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 523900
Sponsor’s telephone number 2127585822
Plan sponsor’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing PAUL TIERNEY
TIERNEY MANAGEMENT, LLC 401(K) PLAN 2018 134114436 2019-10-04 TIERNEY MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 523900
Sponsor’s telephone number 2127585822
Plan sponsor’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing PAUL TIERNEY
TIERNEY MANAGEMENT, LLC 401(K) PLAN 2017 134114436 2018-10-01 TIERNEY MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 523900
Sponsor’s telephone number 2127585822
Plan sponsor’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010

Plan administrator’s name and address

Administrator’s EIN 134114436
Plan administrator’s name TIERNEY MANAGEMENT, LLC
Plan administrator’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010
Administrator’s telephone number 2127585822

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing PAUL TIERNEY
TIERNEY MANAGEMENT, LLC 401(K) PLAN 2016 134114436 2017-10-11 TIERNEY MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 523900
Sponsor’s telephone number 2127585822
Plan sponsor’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010

Plan administrator’s name and address

Administrator’s EIN 134114436
Plan administrator’s name TIERNEY MANAGEMENT, LLC
Plan administrator’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010
Administrator’s telephone number 2127585822

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing PAUL TIERNEY
TIERNEY MANAGEMENT, LLC 401(K) PLAN 2015 134114436 2016-10-11 TIERNEY MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 523900
Sponsor’s telephone number 2127585822
Plan sponsor’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010

Plan administrator’s name and address

Administrator’s EIN 134114436
Plan administrator’s name TIERNEY MANAGEMENT, LLC
Plan administrator’s address 645 MADISON AVENUE, 20TH FL., NEW YORK, NY, 100221010
Administrator’s telephone number 2127585822

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing PAUL TIERNEY

Agent

Name Role Address
PAUL E. TIERNEY, JR. Agent 500 PARK AVENUE, SUITE 510, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 PARK AVENUE, SUITE 510, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-12-17 2012-03-27 Name DEVELOPMENT CAPITAL, LLC
2003-09-02 2003-12-17 Name TIERNEY MANAGEMENT COMPANY, LLC
2000-02-24 2003-09-02 Name DARWIN ASSET MANAGEMENT, LLC

Filings

Filing Number Date Filed Type Effective Date
120327000721 2012-03-27 CERTIFICATE OF AMENDMENT 2012-03-27
040218002223 2004-02-18 BIENNIAL STATEMENT 2004-02-01
031217000711 2003-12-17 CERTIFICATE OF AMENDMENT 2003-12-17
030902000016 2003-09-02 CERTIFICATE OF AMENDMENT 2003-09-02
020125002154 2002-01-25 BIENNIAL STATEMENT 2002-02-01
000504000732 2000-05-04 AFFIDAVIT OF PUBLICATION 2000-05-04
000504000730 2000-05-04 AFFIDAVIT OF PUBLICATION 2000-05-04
000224000621 2000-02-24 ARTICLES OF ORGANIZATION 2000-02-24

Date of last update: 06 Feb 2025

Sources: New York Secretary of State