Name: | CENTERVIEW PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3379764 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5A8V4 | Active | Non-Manufacturer | 2009-01-05 | 2024-03-01 | No data | No data | |||||||||||||||
|
POC | JEANNE VICARI |
Phone | +1 212-380-2650 |
Fax | +1 212-380-2651 |
Address | 31 WEST 52ND ST 22ND FL, NEW YORK, NY, 10019 6102, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTERVIEW PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST | 2012 | 200834979 | 2013-07-25 | CENTERVIEW PARTNERS LLC | 115 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-25 |
Name of individual signing | CENTERVIEW PARTNERS LLC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2123802644 |
Plan sponsor’s address | 31 W 52ND ST FL 22, NEW YORK, NY, 100196138 |
Plan administrator’s name and address
Administrator’s EIN | 200834979 |
Plan administrator’s name | CENTERVIEW PARTNERS LLC |
Plan administrator’s address | 31 W 52ND ST FL 22, NEW YORK, NY, 100196138 |
Administrator’s telephone number | 2123802644 |
Signature of
Role | Plan administrator |
Date | 2012-07-25 |
Name of individual signing | CENTERVIEW PARTNERS LLC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2123802644 |
Plan sponsor’s address | 31 W 52ND ST 22ND FLR, NEW YORK, NY, 100190000 |
Plan administrator’s name and address
Administrator’s EIN | 200834979 |
Plan administrator’s name | CENTERVIEW PARTNERS LLC |
Plan administrator’s address | 31 W 52ND ST 22ND FLR, NEW YORK, NY, 100190000 |
Administrator’s telephone number | 2123802644 |
Signature of
Role | Plan administrator |
Date | 2011-07-28 |
Name of individual signing | CENTERVIEW PARTNERS LLC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2123802644 |
Plan sponsor’s address | 31 W 52ND ST 22ND FLR, NEW YORK, NY, 100190000 |
Plan administrator’s name and address
Administrator’s EIN | 200834979 |
Plan administrator’s name | CENTERVIEW PARTNERS LLC |
Plan administrator’s address | 31 W 52ND ST 22ND FLR, NEW YORK, NY, 100190000 |
Administrator’s telephone number | 2123802644 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | CENTERVIEW PARTNERS LLC |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2024-06-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-06-04 | 2019-11-27 | Address | 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-07-23 | 2018-06-04 | Address | 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-07-01 | 2012-07-23 | Address | 31 WEST 52ND ST, 22ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-06-22 | 2010-07-01 | Address | 640 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006346 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220621001866 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
200629060209 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
SR-111638 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180604007607 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160722006208 | 2016-07-22 | BIENNIAL STATEMENT | 2016-06-01 |
140630006456 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120723002150 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100701003318 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080818002459 | 2008-08-18 | BIENNIAL STATEMENT | 2008-06-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103649 | Civil Rights Employment | 2021-04-23 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHIBER |
Role | Plaintiff |
Name | CENTERVIEW PARTNERS LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State