Search icon

MATLINPATTERSON GLOBAL ADVISERS LLC

Company Details

Name: MATLINPATTERSON GLOBAL ADVISERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Aug 2002 (23 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 2799646
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 520 madison ave, fl 35, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATLINPATTERSON 401K) PROFIT SHARING PLAN 2022 134202931 2023-05-25 MATLINPATTERSON GLOBAL ADVISERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 523900
Sponsor’s telephone number 2126519500
Plan sponsor’s address 520 MADISON AVE, 25H FLOOR, NEW YORK, NY, 100224213

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing FLORINA KLINGBAUM
MATLINPATTERSON 401K) PROFIT SHARING PLAN 2021 134202931 2022-10-11 MATLINPATTERSON GLOBAL ADVISERS LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 523900
Sponsor’s telephone number 2126519500
Plan sponsor’s address 520 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 100224213

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing FLORINA KLINGBAUM
MATLINPATTERSON 401K) PROFIT SHARING PLAN 2020 134202931 2021-09-17 MATLINPATTERSON GLOBAL ADVISERS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 523900
Sponsor’s telephone number 2126519500
Plan sponsor’s address 520 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 100224213

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing FLORINA KLINGBAUM
MATLINPATTERSON 401K) PROFIT SHARING PLAN 2019 134202931 2020-10-07 MATLINPATTERSON GLOBAL ADVISERS LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 523900
Sponsor’s telephone number 2126519500
Plan sponsor’s address 520 MADISON AVE, 25H FLOOR, NEW YORK, NY, 100224213

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing FLORINA KLINGBAUM
MATLINPATTERSON 401K) PROFIT SHARING PLAN 2018 134202931 2019-10-15 MATLINPATTERSON GLOBAL ADVISERS LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 523900
Sponsor’s telephone number 2126519500
Plan sponsor’s address 520 MADISON AVE, 25H FLOOR, NEW YORK, NY, 100224213

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing FLORINA KLINGBAUM
MATLINPATTERSON 401K) PROFIT SHARING PLAN 2017 134202931 2018-10-01 MATLINPATTERSON GLOBAL ADVISERS LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 523900
Sponsor’s telephone number 2126519522
Plan sponsor’s address 520 MADISON AVE, 25H FLOOR, NEW YORK, NY, 100224213

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing RUI GAO
MATLINPATTERSON GLOBAL ADVISERS, LLC 401 (K) PROFIT SHARING PLAN 2016 134202931 2017-07-06 MATLINPATTERSON GLOBAL ADVISERS LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 523900
Sponsor’s telephone number 2126519522
Plan sponsor’s address 520 MADISON AVE, 35TH FLOOR, NEW YORK, NY, 100224213

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing RUI GAO
MATLINPATTERSON GLOBAL ADVISERS, LLC 401 (K) PROFIT SHARING PLAN 2015 134202931 2016-07-13 MATLINPATTERSON GLOBAL ADVISERS LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 523900
Sponsor’s telephone number 2126519522
Plan sponsor’s address 520 MADISON AVE, 35TH FLOOR, NEW YORK, NY, 100224213

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing RUI GAO
MATLINPATTERSON GLOBAL ADVISERS, LLC 401 (K) PROFIT SHARING PLAN 2014 134202931 2015-10-07 MATLINPATTERSON GLOBAL ADVISERS LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 523900
Sponsor’s telephone number 2126519522
Plan sponsor’s address 520 MADISON AVE, 35TH FLOOR, NEW YORK, NY, 100224213

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing RUI GAO
MATLINPATTERSON GLOBAL ADVISERS, LLC 401 (K) PROFIT SHARING PLAN 2013 134202931 2014-09-29 MATLINPATTERSON GLOBAL ADVISERS LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 523900
Sponsor’s telephone number 2126519522
Plan sponsor’s address 520 MADISON AVE, 35TH FLOOR, NEW YORK, NY, 100224213

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing RUI GAO

DOS Process Agent

Name Role Address
the llc DOS Process Agent 520 madison ave, fl 35, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-09-12 2024-06-06 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2014-08-19 2022-09-12 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2013-11-18 2014-08-19 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2004-07-30 2013-11-18 Address 520 MADISON AVE, 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-25 2004-07-30 Address 520 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-08-12 2002-10-25 Address 11 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003970 2024-06-06 SURRENDER OF AUTHORITY 2024-06-06
220912000028 2022-09-09 CERTIFICATE OF CORRECTION 2022-09-09
220831002236 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200803060988 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180820006097 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160801007078 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140819006438 2014-08-19 BIENNIAL STATEMENT 2014-08-01
131118000175 2013-11-18 CERTIFICATE OF CHANGE 2013-11-18
120911006447 2012-09-11 BIENNIAL STATEMENT 2012-08-01
080807002634 2008-08-07 BIENNIAL STATEMENT 2008-08-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State