Search icon

CCMP CAPITAL ADVISORS, LLC

Company Details

Name: CCMP CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2018
Entity Number: 3393578
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-600-9600

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CCMP CAPITAL ADVISORS, LLC 401(K) PLAN 2021 204749169 2022-06-24 CCMP CAPITAL ADVISORS, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 523900
Sponsor’s telephone number 2126009600
Plan sponsor’s address 200 PARK AVE 17TH FLOOR, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing GREG FEIG
Role Employer/plan sponsor
Date 2022-06-24
Name of individual signing GREG FEIG
CCMP CAPITAL ADVISORS, LLC 401(K) PLAN 2020 204749169 2021-10-13 CCMP CAPITAL ADVISORS, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 523900
Sponsor’s telephone number 2126009600
Plan sponsor’s address 277 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 101720003

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing GREG FEIG
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing GREG FEIG
CCMP CAPITAL ADVISORS, LLC 401(K) PLAN 2019 204749169 2020-07-27 CCMP CAPITAL ADVISORS, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 523900
Sponsor’s telephone number 2126009600
Plan sponsor’s address 277 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 101720003

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing GREG FEIG
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing GREG FEIG
CCMP CAPITAL ADVISORS, LLC 401(K) PLAN 2018 204749169 2019-07-31 CCMP CAPITAL ADVISORS, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 523900
Sponsor’s telephone number 2126009600
Plan sponsor’s address 277 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 101720003

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing DINA COLOMBO
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing DINA COLOMBO
CCMP CAPITAL ADVISORS, LLC 401(K) PLAN 2017 204749169 2018-07-19 CCMP CAPITAL ADVISORS, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 523900
Sponsor’s telephone number 2126009600
Plan sponsor’s address 277 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 101720003

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing DINA COLOMBO
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing DINA COLOMBO
CCMP CAPITAL ADVISORS, LLC 401(K) PLAN 2016 204749169 2017-08-08 CCMP CAPITAL ADVISORS, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 523900
Sponsor’s telephone number 2126009600
Plan sponsor’s address 277 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 101720003

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing DINA COLOMBO
Role Employer/plan sponsor
Date 2017-08-08
Name of individual signing DINA COLOMBO
CCMP CAPITAL ADVISORS, LLC 401(K) PLAN 2015 204749169 2016-09-13 CCMP CAPITAL ADVISORS, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 523900
Sponsor’s telephone number 2126009600
Plan sponsor’s address 245 PARK AVENUE 16TH FLOOR, NEW YORK, NY, 101672402

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing DINA COLOMBO
Role Employer/plan sponsor
Date 2016-09-13
Name of individual signing DINA COLOMBO
CCMP CAPITAL ADVISORS, LLC 401(K) PLAN 2014 204749169 2015-07-08 CCMP CAPITAL ADVISORS, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 523900
Sponsor’s telephone number 2126009600
Plan sponsor’s address 245 PARK AVENUE 16TH FLOOR, NEW YORK, NY, 101672402

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing JULIE CASELLA
Role Employer/plan sponsor
Date 2015-07-08
Name of individual signing JULIE CASELLA
CCMP CAPITAL ADVISORS, LLC 401(K) PLAN 2013 204749169 2014-09-11 CCMP CAPITAL ADVISORS, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 523900
Sponsor’s telephone number 2126009600
Plan sponsor’s address 245 PARK AVENUE 16TH FLOOR, NEW YORK, NY, 101672402

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing MARC UNGER
Role Employer/plan sponsor
Date 2014-09-11
Name of individual signing MARC UNGER
CCMP CAPITAL ADVISORS, LLC 401(K) PLAN 2012 204749169 2013-07-16 CCMP CAPITAL ADVISORS, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 523900
Sponsor’s telephone number 2126009636
Plan sponsor’s address 245 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10167

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing MARC UNGER
Role Employer/plan sponsor
Date 2013-07-16
Name of individual signing MARC UNGER

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-07-21 2018-07-09 Address 245 PARK AVE, 16TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2012-09-10 2016-07-21 Address 245 PARK AVE, 16TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2006-09-13 2012-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-07-27 2006-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180926000169 2018-09-26 CERTIFICATE OF TERMINATION 2018-09-26
180709006382 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160721006218 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140715006570 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120910002252 2012-09-10 BIENNIAL STATEMENT 2012-07-01
100806002049 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080818002044 2008-08-18 BIENNIAL STATEMENT 2008-07-01
061024000953 2006-10-24 CERTIFICATE OF PUBLICATION 2006-10-24
060913000185 2006-09-13 CERTIFICATE OF CHANGE 2006-09-13
060727000638 2006-07-27 APPLICATION OF AUTHORITY 2006-07-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State