Search icon

BROOKFIELD ASSET MANAGEMENT LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2126938150
Plan sponsor’s mailing address 3 WORLD FINANCIAL CTR, 200 VESEY STREET, 10TH FLOOR, NEW YORK, NY, 10281
Plan sponsor’s address 3 WORLD FINANCIAL CTR, 200 VESEY STREET, 10TH FLOOR, NEW YORK, NY, 10281

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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