Search icon

O'CONNOR MANAGEMENT LLC

Company Details

Name: O'CONNOR MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2001 (24 years ago)
Entity Number: 2633963
ZIP code: 12207
County: New York
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
J.W.O'CONNOR & CO., INC. 401(K) PLAN 2023 134034306 2024-09-20 O'CONNOR MANAGEMENT, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125460841
Plan sponsor’s address 535 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing NATINA ROTOLO
Valid signature Filed with authorized/valid electronic signature
J.W.O'CONNOR & CO., INC. 401(K) PLAN 2022 134034306 2023-07-31 O'CONNOR MANAGEMENT, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125460841
Plan sponsor’s address 535 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing NATINA ROTOLO
J.W.O'CONNOR & CO., INC. 401(K) PLAN 2021 134034306 2022-09-13 O'CONNOR MANAGEMENT, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125460841
Plan sponsor’s address 535 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing NATINA ROTOLO
J.W.O'CONNOR & CO., INC. 401(K) PLAN 2020 134034306 2021-09-17 O'CONNOR MANAGEMENT, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125460841
Plan sponsor’s address 535 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing NATINA ROTOLO
J.W.O'CONNOR & CO., INC. 401(K) PLAN 2019 134034306 2020-09-23 O'CONNOR MANAGEMENT LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125460841
Plan sponsor’s address 535 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing NATINA ROTOLO
J. W. O'CONNOR & CO. , INC. 401(K) PLAN 2018 134034306 2019-10-04 O'CONNOR MANAGEMENT LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125460841
Plan sponsor’s address 535 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing NATINA ROTOLO
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing NATINA ROTOLO
J. W. O'CONNOR & CO. , INC. 401(K) PLAN 2017 134034306 2018-09-26 O'CONNOR MANAGEMENT LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125460841
Plan sponsor’s address 535 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing NATINA ROTOLO
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing NATINA ROTOLO
J. W. O'CONNOR & CO. , INC. 401(K) PLAN 2016 134034306 2017-10-04 O'CONNOR MANAGEMENT LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125460841
Plan sponsor’s address 535 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing NATINA ROTOLO
Role Employer/plan sponsor
Date 2017-10-04
Name of individual signing NATINA ROTOLO
J. W. O'CONNOR & CO. , INC. 401(K) PLAN 2015 134034306 2016-09-21 O'CONNOR MANAGEMENT LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125460841
Plan sponsor’s address 535 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing NATINA ROTOLO
Role Employer/plan sponsor
Date 2016-09-21
Name of individual signing NATINA ROTOLO
J. W. O'CONNOR & CO. , INC. 401(K) PLAN 2014 134034306 2015-10-05 O'CONNOR MANAGEMENT LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125460841
Plan sponsor’s address 535 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing NATINA ROTOLO
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing NATINA ROTOLO

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
2021-04-01 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-01 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-13 2021-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230519003436 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210511060116 2021-05-11 BIENNIAL STATEMENT 2021-05-01
210401000357 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01
190513060327 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-33311 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33310 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502008039 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006322 2015-05-06 BIENNIAL STATEMENT 2015-05-01
140410000139 2014-04-10 CERTIFICATE OF AMENDMENT 2014-04-10
130502006213 2013-05-02 BIENNIAL STATEMENT 2013-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State