Name: | LOMBARD ODIER ASSET MANAGEMENT (USA) CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2002 (23 years ago) |
Entity Number: | 2737860 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 452 5th Ave, 25th Floor, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN | 2023 | 061603711 | 2024-02-14 | LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. | 77 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN | 2022 | 061603711 | 2023-02-07 | LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. | 71 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN | 2021 | 061603711 | 2022-01-25 | LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. | 72 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN | 2020 | 061603711 | 2021-03-29 | LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. | 78 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN | 2019 | 061603711 | 2020-07-28 | LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. | 78 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN | 2018 | 061603711 | 2019-07-22 | LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. | 73 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN | 2017 | 061603711 | 2018-07-09 | LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. | 73 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN | 2016 | 061603711 | 2017-05-11 | LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. | 70 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-11 |
Name of individual signing | JENNIFER HARGRAVE |
Role | Employer/plan sponsor |
Date | 2017-05-11 |
Name of individual signing | JENNIFER HARGRAVE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2000-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2122956148 |
Plan sponsor’s address | 452 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 100180000 |
Signature of
Role | Plan administrator |
Date | 2016-05-13 |
Name of individual signing | RIANNA NICKERSON |
Role | Employer/plan sponsor |
Date | 2016-05-13 |
Name of individual signing | RIANNA NICKERSON |
Name | Role | Address |
---|---|---|
RAYMOND MOUHADEB | Chief Executive Officer | 452 5TH AVE, 25TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 452 5th Ave, 25th Floor, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 888 SEVENTH AVENUE, 11TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-03-22 | Address | 452 5TH AVE, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-04-26 | 2024-03-22 | Address | 888 SEVENTH AVENUE, 11TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2024-03-22 | Address | 888 SEVENTH AVENUE, 11TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2010-10-08 | 2012-04-26 | Address | 888 SEVENTH AVENUE, 11TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2008-03-24 | 2010-10-08 | Address | 800 THIRD AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-03-24 | 2010-10-08 | Address | 800 THIRD AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2010-04-02 | Name | 1798 GLOBAL PARTNERS (USA), CORP. |
2007-10-25 | 2010-10-08 | Address | 800 THIRD AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-03-29 | 2008-03-24 | Address | C/O LOMBARD ODIER DARIER HENTS, 12 EAST 49TH ST 17TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322001688 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
140310006766 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120426002310 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
101008002488 | 2010-10-08 | BIENNIAL STATEMENT | 2010-03-01 |
100402000776 | 2010-04-02 | CERTIFICATE OF AMENDMENT | 2010-04-02 |
080324002355 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
071108000608 | 2007-11-08 | CERTIFICATE OF AMENDMENT | 2007-11-08 |
071025000883 | 2007-10-25 | CERTIFICATE OF MERGER | 2007-10-25 |
060329002269 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040510003020 | 2004-05-10 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State