Search icon

PERMIRA ADVISERS LLC

Headquarter

Company Details

Name: PERMIRA ADVISERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727610
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 320 PARK AVENUE, 23RD FL, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of PERMIRA ADVISERS LLC, FLORIDA M15000005455 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERMIRA ADVISERS 401K PLAN 2015 020565670 2016-06-17 PERMIRA ADVISERS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-01
Business code 523900
Sponsor’s telephone number 2123867483
Plan sponsor’s address 320 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing JOHN COYLE
PERMIRA ADVISERS 401K PLAN 2014 020565670 2015-07-07 PERMIRA ADVISERS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-01
Business code 523900
Sponsor’s telephone number 2123867471
Plan sponsor’s address 320 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing JOHN COYLE
PERMIRA ADVISERS 401K PLAN 2013 020565670 2014-06-12 PERMIRA ADVISERS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-01
Business code 523900
Sponsor’s telephone number 2123867480
Plan sponsor’s address 320 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing JOHN COYLE
PERMIRA ADVISERS 401K PLAN 2012 020565670 2013-06-20 PERMIRA ADVISERS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-01
Business code 523900
Sponsor’s telephone number 2123867480
Plan sponsor’s address 320 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing JOHN COYLE
PERMIRA ADVISERS 401K PLAN 2011 020565670 2012-06-21 PERMIRA ADVISERS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-01
Business code 523900
Sponsor’s telephone number 2123867480
Plan sponsor’s address 320 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 020565670
Plan administrator’s name PERMIRA ADVISERS, LLC
Plan administrator’s address 320 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123867480

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing JOHN COYLE
PERMIRA ADVISERS 401K PLAN 2010 020565670 2011-06-22 PERMIRA ADVISERS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-01
Business code 523900
Sponsor’s telephone number 2123867480
Plan sponsor’s address 320 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 020565670
Plan administrator’s name PERMIRA ADVISERS, LLC
Plan administrator’s address 320 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123867480

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing JOHN COYLE

Agent

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

DOS Process Agent

Name Role Address
PERMIRA ADVISERS LLC DOS Process Agent 320 PARK AVENUE, 23RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-28 2024-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-10 2024-02-13 Address C/O THOMAS HOYNE LISTER, 320 PARK AVE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-26 2016-02-10 Address C/O THOMAS HOYNE LISTER, 320 PARK AVE, 33RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-02-05 2010-04-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213000238 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220830002006 2022-08-30 BIENNIAL STATEMENT 2022-02-01
200211060399 2020-02-11 BIENNIAL STATEMENT 2020-02-01
SR-34764 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305008882 2018-03-05 BIENNIAL STATEMENT 2018-02-01
160210006247 2016-02-10 BIENNIAL STATEMENT 2016-02-01
140212006080 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120307002673 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100426002113 2010-04-26 BIENNIAL STATEMENT 2010-02-01
060213002041 2006-02-13 BIENNIAL STATEMENT 2006-02-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State