Search icon

NINETY ONE NORTH AMERICA, INC.

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

Central Index Key

CIK number Mailing Address Business Address Phone
1633343 65 E 55TH ST, 30TH FLOOR, NEW YORK, NY, 10022 65 E 55TH ST, 30TH FLOOR, NEW YORK, NY, 10022 917-206-5179

Filings since 2024-11-12

Form type 13F-HR
File number 028-16538
Filing date 2024-11-12
Reporting date 2024-09-30
File View File

Filings since 2024-08-21

Form type N-PX
File number 028-16538
Filing date 2024-08-21
Reporting date 2024-06-30
File View File

Filings since 2024-07-22

Form type 13F-HR
File number 028-16538
Filing date 2024-07-22
Reporting date 2024-06-30
File View File

Filings since 2024-04-25

Form type 13F-HR
File number 028-16538
Filing date 2024-04-25
Reporting date 2024-03-31
File View File

Filings since 2024-01-31

Form type 13F-HR
File number 028-16538
Filing date 2024-01-31
Reporting date 2023-12-31
File View File

Filings since 2023-10-10

Form type 13F-HR
File number 028-16538
Filing date 2023-10-10
Reporting date 2023-09-30
File View File

Filings since 2023-07-19

Form type 13F-HR
File number 028-16538
Filing date 2023-07-19
Reporting date 2023-06-30
File View File

Filings since 2023-04-28

Form type 13F-HR
File number 028-16538
Filing date 2023-04-28
Reporting date 2023-03-31
File View File

Filings since 2023-02-07

Form type 13F-HR
File number 028-16538
Filing date 2023-02-07
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-HR
File number 028-16538
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-15

Form type 13F-HR
File number 028-16538
Filing date 2022-08-15
Reporting date 2022-06-30
File View File

Filings since 2022-04-27

Form type 13F-HR
File number 028-16538
Filing date 2022-04-27
Reporting date 2022-03-31
File View File

Filings since 2022-02-11

Form type 13F-HR
File number 028-16538
Filing date 2022-02-11
Reporting date 2021-12-31
File View File

Filings since 2021-11-02

Form type 13F-HR
File number 028-16538
Filing date 2021-11-02
Reporting date 2021-09-30
File View File

Filings since 2021-08-12

Form type 13F-HR
File number 028-16538
Filing date 2021-08-12
Reporting date 2021-06-30
File View File

Filings since 2021-05-07

Form type 13F-HR
File number 028-16538
Filing date 2021-05-07
Reporting date 2021-03-31
File View File

Filings since 2021-02-05

Form type 13F-HR
File number 028-16538
Filing date 2021-02-05
Reporting date 2020-12-31
File View File

Filings since 2020-11-12

Form type 13F-HR
File number 028-16538
Filing date 2020-11-12
Reporting date 2020-09-30
File View File

Filings since 2020-08-20

Form type 13F-HR/A
File number 028-16538
Filing date 2020-08-20
Reporting date 2020-06-30
File View File

Filings since 2020-08-13

Form type 13F-HR
File number 028-16538
Filing date 2020-08-13
Reporting date 2020-06-30
File View File

Filings since 2020-05-12

Form type 13F-HR
File number 028-16538
Filing date 2020-05-12
Reporting date 2020-03-31
File View File

Filings since 2020-02-07

Form type 13F-HR
File number 028-16538
Filing date 2020-02-07
Reporting date 2019-12-31
File View File

Filings since 2019-11-14

Form type 13F-HR
File number 028-16538
Filing date 2019-11-14
Reporting date 2019-09-30
File View File

Filings since 2019-07-30

Form type 13F-HR
File number 028-16538
Filing date 2019-07-30
Reporting date 2019-06-30
File View File

Filings since 2019-04-24

Form type 13F-HR
File number 028-16538
Filing date 2019-04-24
Reporting date 2019-03-31
File View File

Filings since 2019-02-08

Form type 13F-HR
File number 028-16538
Filing date 2019-02-08
Reporting date 2018-12-31
File View File

Filings since 2018-11-13

Form type 13F-HR
File number 028-16538
Filing date 2018-11-13
Reporting date 2018-09-30
File View File

Filings since 2018-08-10

Form type 13F-HR
File number 028-16538
Filing date 2018-08-10
Reporting date 2018-06-30
File View File

Filings since 2018-05-15

Form type 13F-HR
File number 028-16538
Filing date 2018-05-15
Reporting date 2018-03-31
File View File

Filings since 2018-02-13

Form type 13F-HR
File number 028-16538
Filing date 2018-02-13
Reporting date 2017-12-31
File View File

Filings since 2017-11-13

Form type 13F-HR
File number 028-16538
Filing date 2017-11-13
Reporting date 2017-09-30
File View File

Filings since 2017-08-11

Form type 13F-HR
File number 028-16538
Filing date 2017-08-11
Reporting date 2017-06-30
File View File

Filings since 2017-05-12

Form type 13F-HR
File number 028-16538
Filing date 2017-05-12
Reporting date 2017-03-31
File View File

Filings since 2017-02-10

Form type 13F-HR
File number 028-16538
Filing date 2017-02-10
Reporting date 2016-12-31
File View File

Filings since 2016-11-14

Form type 13F-HR
File number 028-16538
Filing date 2016-11-14
Reporting date 2016-09-30
File View File

Filings since 2016-08-12

Form type 13F-HR
File number 028-16538
Filing date 2016-08-12
Reporting date 2016-06-30
File View File

Filings since 2016-05-12

Form type 13F-HR
File number 028-16538
Filing date 2016-05-12
Reporting date 2016-03-31
File View File

Filings since 2016-02-16

Form type 13F-HR
File number 028-16538
Filing date 2016-02-16
Reporting date 2015-12-31
File View File

Filings since 2015-10-30

Form type 13F-HR
File number 028-16538
Filing date 2015-10-30
Reporting date 2015-09-30
File View File

Filings since 2015-08-11

Form type 13F-HR
File number 028-16538
Filing date 2015-08-11
Reporting date 2015-06-30
File View File

Filings since 2015-05-14

Form type 13F-HR
File number 028-16538
Filing date 2015-05-14
Reporting date 2015-03-31
File View File

Filings since 2015-02-13

Form type 13F-HR
File number 028-16538
Filing date 2015-02-13
Reporting date 2014-12-31
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FMD0 Active Non-Manufacturer 2015-09-09 2024-10-15 2029-10-15 2025-10-14

Contact Information

POC JORDAN L. MILLER
Phone +1 203-218-3475
Address 65 EAST 55TH STREET, NEW YORK, NY, 10022 3358, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-10-15
CAGE number KCF84
Company Name INVESTEC GROUP (U K) PLC
CAGE Last Updated 2022-01-28
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NINETY ONE NORTH AMERICA, INC. 401(K) PROFIT SHARING PLAN TRUST 2023 900948553 2024-10-14 NINETY ONE NORTH AMERICA, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-20
Business code 541990
Sponsor’s telephone number 2128963900
Plan sponsor’s address PARK AVENUE TOWER, 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing KAREN BATTISTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing KAREN BATTISTON
Valid signature Filed with authorized/valid electronic signature
NINETY ONE NORTH AMERICA, INC. 401(K) PROFIT SHARING PLAN TRUST 2022 900948553 2023-09-21 NINETY ONE NORTH AMERICA, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-20
Business code 541990
Sponsor’s telephone number 2128963900
Plan sponsor’s address PARK AVENUE TOWER, 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing KAREN BATTISTON
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing KAREN BATTISTON
NINETY ONE NORTH AMERICA, INC. 401(K) PROFIT SHARING PLAN TRUST 2021 900948553 2022-09-23 NINETY ONE NORTH AMERICA, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-20
Business code 541990
Sponsor’s telephone number 2128963900
Plan sponsor’s address PARK AVENUE TOWER, 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing KAREN BATTISTON
Role Employer/plan sponsor
Date 2022-09-23
Name of individual signing KAREN BATTISTON
NINETY ONE NORTH AMERICA, INC. 401(K) PROFIT SHARING PLAN TRUST 2020 900948553 2021-03-31 NINETY ONE NORTH AMERICA, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-20
Business code 541990
Sponsor’s telephone number 2128963900
Plan sponsor’s address PARK AVENUE TOWER, 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing KAREN BATTISTON
Role Employer/plan sponsor
Date 2021-03-31
Name of individual signing KAREN BATTISTON
NINETY ONE NORTH AMERICA, INC. 401(K) PROFIT SHARING PLAN TRUST 2019 900948553 2020-05-27 NINETY ONE NORTH AMERICA, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-20
Business code 541990
Sponsor’s telephone number 2128963900
Plan sponsor’s address 666 FIFTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10103

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing KAREN BATTISTON
Role Employer/plan sponsor
Date 2020-05-27
Name of individual signing KAREN BATTISTON

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

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 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: 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)
2021-02-23 2023-03-08 Address 65 EAST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-02-26 2021-03-04 Address 666 FIFTH AVENUE,, 37TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
2019-02-26 2021-03-04 Address 666 FIFTH AVENUE,, 37TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2019-02-26 2021-02-23 Address 666 FIFTH AVENUE,, 37TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2019-02-06 2019-02-26 Address 666 FIFTH AVENUE 37 FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

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
190226002000 2019-02-26 BIENNIAL STATEMENT 2019-01-01
190206000062 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06
180312000055 2018-03-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-03-12
150420000563 2015-04-20 CERTIFICATE OF AMENDMENT 2015-04-20
130212006295 2013-02-12 BIENNIAL STATEMENT 2013-01-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD PBGC01CT150044 2015-09-30 2025-09-29 2025-09-29
Unique Award Key CONT_AWD_PBGC01CT150044_1665_-NONE-_-NONE-
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 27358526.33
Current Award Amount 27358526.33
Potential Award Amount 27358526.33

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CORRECT THE CONTRACT EXPIRATION DATE IN PBGC'S CONTRACT SYSTEM.
NAICS Code 523920: PORTFOLIO MANAGEMENT
Product and Service Codes R710: SUPPORT- MANAGEMENT: FINANCIAL

Recipient Details

Recipient NINETY ONE NORTH AMERICA, INC.
UEI NU1ZXK7GC3N3
Recipient Address UNITED STATES, 666 5TH AVE 37TH FLR, NEW YORK, NEW YORK, NEW YORK, 101030001

Date of last update: 04 Feb 2025

Sources: New York Secretary of State