Search icon

AMBRIDGE PARTNERS LLC

Company Details

Name: AMBRIDGE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2000 (24 years ago)
Entity Number: 2559228
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMBRIDGE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134139291 2024-07-24 AMBRIDGE PARTNERS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524150
Sponsor’s telephone number 2128715402
Plan sponsor’s address 1140 AVENUE OF THE AMERICANS, FL 5, NEW YORK, NY, 100365803

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing JEFFREY COWHEY
AMBRIDGE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134139291 2023-07-20 AMBRIDGE PARTNERS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524150
Sponsor’s telephone number 2128715402
Plan sponsor’s address 1140 AVENUE OF THE AMERICANS, FL 5, NEW YORK, NY, 100365803

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing JEFFREY COWHEY
AMBRIDGE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134139291 2022-07-11 AMBRIDGE PARTNERS LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524150
Sponsor’s telephone number 2128715402
Plan sponsor’s address 1140 AVENUE OF THE AMERICANS, FL 5, NEW YORK, NY, 100365803

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing JEFFREY COWHEY
AMBRIDGE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134139291 2021-07-19 AMBRIDGE PARTNERS LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524150
Sponsor’s telephone number 2128715402
Plan sponsor’s address 1140 AVENUE OF THE AMERICANS, FL 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JEFFREY D COWHEY
AMBRIDGE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134139291 2020-07-17 AMBRIDGE PARTNERS LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524150
Sponsor’s telephone number 2128715402
Plan sponsor’s address 520 8TH AVE RM 2500, NEW YORK, NY, 100184100

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing JEFFREY COWHEY
AMBRIDGE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 134139291 2019-07-29 AMBRIDGE PARTNERS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524150
Sponsor’s telephone number 2128715402
Plan sponsor’s address 520 8TH AVE RM 2500, NEW YORK, NY, 100186507

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JEFFREY COWHEY
AMBRIDGE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2017 134139291 2018-07-12 AMBRIDGE PARTNERS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524150
Sponsor’s telephone number 2128715402
Plan sponsor’s address 520 8TH AVE RM 2500, NEW YORK, NY, 100186507

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing JEFFREY COWHEY
AMBRIDGE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2016 134139291 2017-07-19 AMBRIDGE PARTNERS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524150
Sponsor’s telephone number 2128715402
Plan sponsor’s address 520 8TH AVE RM 2500, NEW YORK, NY, 100186507

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing JEFFREY COWHEY
AMBRIDGE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2015 134139291 2016-07-20 AMBRIDGE PARTNERS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524150
Sponsor’s telephone number 2128715402
Plan sponsor’s address 520 8TH AVE RM 2500, NEW YORK, NY, 100186507

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing JEFFREY COWHEY
AMBRIDGE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2014 134139291 2015-07-28 AMBRIDGE PARTNERS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524150
Sponsor’s telephone number 2128715402
Plan sponsor’s address 520 8TH AVE RM 2500, NEW YORK, NY, 100186507

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JEFFREY COWHEY

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-03 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-08-03 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-12-14 2023-08-03 Address 122 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-12-14 2023-08-03 Address 122 EAST 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2011-08-17 2022-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-17 2022-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-11-21 2011-08-17 Address 520 8TH AVE, 25TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-10-12 2006-11-21 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-10-03 2000-10-12 Address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036930 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230803004273 2023-08-02 CERTIFICATE OF CHANGE BY ENTITY 2023-08-02
221214001563 2022-12-13 CERTIFICATE OF CHANGE BY ENTITY 2022-12-13
221007000409 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201021060259 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181001007255 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005007595 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141014006562 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121001006366 2012-10-01 BIENNIAL STATEMENT 2012-10-01
110817000340 2011-08-17 CERTIFICATE OF CHANGE 2011-08-17

Date of last update: 20 Jan 2025

Sources: New York Secretary of State