Search icon

NINETY ONE NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NINETY ONE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469829
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NINETY ONE NORTH AMERICA, INC. DOS Process Agent 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SANGEETH SEWNATH Chief Executive Officer 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number:
0001633343
Phone:
917-206-5179

Latest Filings

Form type:
13F-HR
File number:
028-16538
Filing date:
2025-04-30
File:
Form type:
13F-HR
File number:
028-16538
Filing date:
2025-01-27
File:
Form type:
13F-HR
File number:
028-16538
Filing date:
2024-11-12
File:
Form type:
N-PX
File number:
028-16538
Filing date:
2024-08-21
File:
Form type:
13F-HR
File number:
028-16538
Filing date:
2024-07-22
File:

Commercial and government entity program

CAGE number:
7FMD0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-15
CAGE Expiration:
2029-10-15
SAM Expiration:
2025-10-14

Contact Information

POC:
JORDAN L. MILLER
Corporate URL:
https://ninetyone.com/united-states

Immediate Level Owner

Vendor Certified:
2024-10-15
CAGE number:
KCF84
Company Name:
INVESTEC GROUP (U K) PLC

Form 5500 Series

Employer Identification Number (EIN):
900948553
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-01-13 Address 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-01-13 Address 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-03-04 2023-03-08 Address 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113000572 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230308001477 2023-03-08 BIENNIAL STATEMENT 2023-01-01
210304002002 2021-03-04 BIENNIAL STATEMENT 2021-01-01
210223000344 2021-02-23 CERTIFICATE OF CHANGE 2021-02-23
210223000330 2021-02-23 CERTIFICATE OF AMENDMENT 2021-02-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
PBGC01CT150044
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Pension Benefit Guaranty Corporation
Performance Start Date:
2015-09-30
Description:
THE PURPOSE OF THIS MODIFICATION IS TO CORRECT THE CONTRACT EXPIRATION DATE IN PBGC'S CONTRACT SYSTEM.
Naics Code:
523920: PORTFOLIO MANAGEMENT
Product Or Service Code:
R710: SUPPORT- MANAGEMENT: FINANCIAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State