Name: | BROOKFIELD ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2005 (19 years ago) |
Entity Number: | 3297266 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROOKFIELD ASSET MANAGEMENT 401(K) SAVINGS PLAN | 2009 | 204473811 | 2010-06-29 | BROOKFIELD ASSET MANAGEMENT | 58 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 204473811 |
Plan administrator’s name | BROOKFIELD ASSET MANAGEMENT |
Plan administrator’s address | 3 WORLD FINANCIAL CTR, 200 VESEY STREET, 10TH FLOOR, NEW YORK, NY, 10281 |
Administrator’s telephone number | 2126938150 |
Number of participants as of the end of the plan year
Active participants | 95 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 19 |
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 | 78 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Employer/plan sponsor |
Date | 2010-06-29 |
Name of individual signing | DENISE LAVETTY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-06 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-01-06 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-12-23 | 2011-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-23 | 2011-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000576 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211206002356 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191211060238 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
171213006316 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
151214006064 | 2015-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
131216006473 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
120113002344 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
110106000219 | 2011-01-06 | CERTIFICATE OF CHANGE | 2011-01-06 |
071128002402 | 2007-11-28 | BIENNIAL STATEMENT | 2007-12-01 |
061201000739 | 2006-12-01 | CERTIFICATE OF PUBLICATION | 2006-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State