Search icon

LOMBARD ODIER ASSET MANAGEMENT (USA) CORP

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
061603711
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:

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 2012-04-26 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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State