Search icon

MACKENZIE PARTNERS,INC.

Company Details

Name: MACKENZIE PARTNERS,INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3200596
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACKENZIE PARTNERS, INC. 401(K) PLAN 2023 133645268 2024-07-08 MACKENZIE PARTNERS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541990
Sponsor’s telephone number 2123787059
Plan sponsor’s address 1407 BROADWAY - 27TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing ROB AGOSTA
MACKENZIE PARTNERS, INC. 401(K) PLAN 2022 133645268 2023-07-25 MACKENZIE PARTNERS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541990
Sponsor’s telephone number 2123787059
Plan sponsor’s address 1407 BROADWAY - 27TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing ROB AGOSTA
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing DAN BURCH
MACKENZIE PARTNERS, INC. 401(K) PLAN 2021 133645268 2022-07-01 MACKENZIE PARTNERS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541990
Sponsor’s telephone number 2123787059
Plan sponsor’s address 1407 BROADWAY - 27TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing ROB AGOSTA
Role Employer/plan sponsor
Date 2022-07-01
Name of individual signing DANIEL BURCH
MACKENZIE PARTNERS, INC. RETIREMENT PLAN AND TRUST 2020 133645268 2022-01-11 MACKENZIE PARTNERS, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-05-01
Business code 541600
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 2
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 2022-01-11
Name of individual signing DANIEL BURCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-01-11
Name of individual signing DANIEL BURCH
Valid signature Filed with authorized/valid electronic signature
MACKENZIE PARTNERS, INC. 401(K) PLAN 2020 133645268 2021-09-29 MACKENZIE PARTNERS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541600
Sponsor’s telephone number 2123787059
Plan sponsor’s address 1407 BROADWAY - 27TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing JAMES M. TRIER
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing DANIEL H BURCH
MACKENZIE PARTNERS, INC. 401(K) PLAN 2019 133645268 2020-08-28 MACKENZIE PARTNERS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541600
Sponsor’s telephone number 2123787059
Plan sponsor’s address 1407 BROADWAY - 27TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-08-28
Name of individual signing JAMES M. TRIER
MACKENZIE PARTNERS, INC. 401(K) PLAN 2018 133645268 2019-08-21 MACKENZIE PARTNERS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541600
Sponsor’s telephone number 2123787059
Plan sponsor’s address 1407 BROADWAY - 27TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing JIM TRIER
Role Employer/plan sponsor
Date 2019-08-21
Name of individual signing JAMES TRIER
MACKENZIE PARTNERS, INC. 401(K) PLAN 2017 133645268 2018-09-19 MACKENZIE PARTNERS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541600
Sponsor’s telephone number 2123787059
Plan sponsor’s address 105 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing JAMES M. TRIER
Role Employer/plan sponsor
Date 2018-09-19
Name of individual signing JAMES M. TRIER
MACKENZIE PARTNERS, INC. 401(K) PLAN 2016 133645268 2017-07-10 MACKENZIE PARTNERS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541600
Sponsor’s telephone number 2129295500
Plan sponsor’s address 105 MADISON AVE FL 17, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing JAMES M. TRIER
MACKENZIE PARTNERS, INC. 401(K) PLAN 2015 133645268 2016-07-26 MACKENZIE PARTNERS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541600
Sponsor’s telephone number 2129295500
Plan sponsor’s address 105 MADISON AVE FL 17, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing JAMES M. TRIER
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing JAMES M. TRIER

DOS Process Agent

Name Role Address
MACKENZIE PARTNERS, INC. DOS Process Agent 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANIEL H BURCH Chief Executive Officer 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 105 MADISON AVENUE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-05-18 2023-05-25 Address JAMES M TRIER, 105 MADISON AVE 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-04-29 2011-05-18 Address MACKENZIE PARTNERS INC., 105 MADISON AVE. 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-04-29 2023-05-25 Address 105 MADISON AVENUE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-06-05 2009-04-29 Address 105 MADISON AVENUE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-06-05 2009-04-29 Address 105 MADISON AVENUE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-05-05 2009-04-29 Address MACKENZIE PARTNERS INC., 105 MADISON AVE. 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525001040 2023-05-25 BIENNIAL STATEMENT 2023-05-01
221205002787 2022-12-05 BIENNIAL STATEMENT 2021-05-01
130607002286 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110518003161 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090429002139 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070605002663 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050505000239 2005-05-05 APPLICATION OF AUTHORITY 2005-05-05

Date of last update: 18 Jan 2025

Sources: New York Secretary of State