Search icon

TRUE NORTH MANAGEMENT GROUP LLC

Company Details

Name: TRUE NORTH MANAGEMENT GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3053182
ZIP code: 10022
County: Westchester
Place of Formation: Delaware
Address: 444 MADISON AVE 12TH FL, NEW YORK, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FJN7 Active Non-Manufacturer 2009-05-01 2024-03-02 2027-06-07 2023-05-25

Contact Information

POC GIRARD TUNNEY
Phone +1 914-304-8767
Fax +1 914-304-8799
Address 10 BANK ST, WHITE PLAINS, WESTCHESTER, NY, 10606 1933, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUE NORTH MANAGEMENT GROUP 401(K) PLAN 2021 270087074 2022-10-12 TRUE NORTH MANAGEMENT GROUP, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9143048760
Plan sponsor’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing PAUL TUROVSKY
TRUE NORTH MANAGEMENT GROUP 401(K) PLAN 2020 270087074 2021-08-02 TRUE NORTH MANAGEMENT GROUP, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9143048760
Plan sponsor’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing CRAIG PERROTTA
TRUE NORTH MANAGEMENT GROUP 401(K) PLAN 2019 270087074 2020-05-06 TRUE NORTH MANAGEMENT GROUP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9143048760
Plan sponsor’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing CRAIG PERROTTA
TRUE NORTH MANAGEMENT GROUP 401(K) PLAN 2018 270087074 2019-03-15 TRUE NORTH MANAGEMENT GROUP, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9143048760
Plan sponsor’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing CRAIG PERROTTA
TRUE NORTH MANAGEMENT GROUP 401(K) PLAN 2017 270087074 2018-06-12 TRUE NORTH MANAGEMENT GROUP, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9143048760
Plan sponsor’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing CRAIG PERROTTA
TRUE NORTH MANAGEMENT GROUP 401(K) PLAN 2016 270087074 2017-10-10 TRUE NORTH MANAGEMENT GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9143048760
Plan sponsor’s address 10 BANK STREET, 12TH FLOOR, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing CRAIG PERROTTA
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing CRAIG PERROTTA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 444 MADISON AVE 12TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-05-13 2004-10-07 Address 5 BAXTER RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080508002476 2008-05-08 BIENNIAL STATEMENT 2008-05-01
060503002397 2006-05-03 BIENNIAL STATEMENT 2006-05-01
041007000164 2004-10-07 CERTIFICATE OF CHANGE 2004-10-07
040513000623 2004-05-13 APPLICATION OF AUTHORITY 2004-05-13

Date of last update: 05 Feb 2025

Sources: New York Secretary of State