Search icon

SEDGWICK LLP

Company Details

Name: SEDGWICK LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848138
ZIP code: 10005
County: Blank
Place of Formation: California
Principal Address: ONE MARKET PLAZA, STEUART TOWER, 8TH FLOOR, SAN FRANCISCO, CA, United States, 94105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEDGWICK LLP MONEY PURCHASE PENSION PLAN 2019 941033310 2020-06-23 SEDGWICK LLP 0
File View Page
Three-digit plan number (PN) 007
Effective date of plan 1988-01-01
Business code 541110
Plan sponsor’s mailing address ROCK CREEK ADVISORS, 555 5TH AVE FL 14, NEW YORK, NY, 100179257
Plan sponsor’s address ROCK CREEK ADVISORS, 555 5TH AVE, NEW YORK, NY, 100172416

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing DEBRA FLAUM
Valid signature Filed with authorized/valid electronic signature
SEDGWICK LLP ATTORNEY DEFERRED SAVINGS PLAN 2019 941033310 2020-06-23 SEDGWICK LLP 1
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1999-01-01
Business code 541110
Plan sponsor’s mailing address ROCK CREEK ADVISORS, 555 5TH AVE FL 14, NEW YORK, NY, 10017
Plan sponsor’s address ROCK CREEK ADVISORS, 555 5TH AVE FL 14, NEW YORK, NY, 10017

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing DEBRA FLAUM
Valid signature Filed with authorized/valid electronic signature
SEDGWICK LLP STAFF DEFERRED SAVINGS PLAN 2019 941033310 2020-06-29 SEDGWICK LLP 0
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 541110
Plan sponsor’s mailing address 555 5TH AVE FL 14, NEW YORK, NY, 100179257
Plan sponsor’s address 555 5TH AVE FL 14, NEW YORK, NY, 100179257

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing DEBRA FLAUM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-29
Name of individual signing DEBRA FLAUM
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2002-12-20 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-20 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190131001028 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131000919 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
110316000116 2011-03-16 CERTIFICATE OF AMENDMENT 2011-03-16
071221002611 2007-12-21 FIVE YEAR STATEMENT 2007-12-01
030318000549 2003-03-18 AFFIDAVIT OF PUBLICATION 2003-03-18
030318000547 2003-03-18 AFFIDAVIT OF PUBLICATION 2003-03-18
021220000459 2002-12-20 NOTICE OF REGISTRATION 2003-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State