Search icon

LOMBARD ODIER ASSET MANAGEMENT (USA) CORP

Company Details

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

form 5500

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
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
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN 2022 061603711 2023-02-07 LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 71
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
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN 2021 061603711 2022-01-25 LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 72
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
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN 2020 061603711 2021-03-29 LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 78
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
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN 2019 061603711 2020-07-28 LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 78
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
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN 2018 061603711 2019-07-22 LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 73
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
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN 2017 061603711 2018-07-09 LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 73
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
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN 2016 061603711 2017-05-11 LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 70
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 2017-05-11
Name of individual signing JENNIFER HARGRAVE
Role Employer/plan sponsor
Date 2017-05-11
Name of individual signing JENNIFER HARGRAVE
LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 401(K) PLAN 2015 061603711 2016-06-06 LOMBARD ODIER ASSET MANAGEMENT (USA) CORP. 65
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

Chief Executive Officer

Name Role Address
RAYMOND MOUHADEB Chief Executive Officer 452 5TH AVE, 25TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 452 5th Ave, 25th Floor, NEW YORK, NY, United States, 10018

History

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)

Filings

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