Search icon

SILVERCREST ASSET MANAGEMENT GROUP LLC

Company Details

Name: SILVERCREST ASSET MANAGEMENT GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2008 (16 years ago)
Entity Number: 3754420
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-649-0600

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVERCREST ASSET MANAGEMENT GROUP LLC 401(K) PLAN 2015 134194623 2016-10-13 SILVERCREST ASSET MANAGEMENT GROUP LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 523900
Sponsor’s telephone number 2126490615
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS 38TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing DAVID CAMPBELL
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing DAVID CAMPBELL
SILVERCREST ASSET MANAGEMENT GROUP LLC 401(K) PLA 2014 134194623 2015-09-15 SILVERCREST ASSET MANAGEMENT GROUP LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 523900
Sponsor’s telephone number 2126490615
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS 38TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing DAVID CAMPBELL
Role Employer/plan sponsor
Date 2015-09-15
Name of individual signing DAVID CAMPBELL
SILVERCREST ASSET MANAGEMENT GROUP LLC 401(K) PLA 2013 134194623 2014-10-14 SILVERCREST ASSET MANAGEMENT GROUP LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 523900
Sponsor’s telephone number 2126490615
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS 38TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing DAVID CAMPBELL
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing DAVID CAMPBELL
SILVERCREST ASSET MANAGEMENT GROUP LLC 401(K) PLA 2012 134194623 2013-10-07 SILVERCREST ASSET MANAGEMENT GROUP LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 523900
Sponsor’s telephone number 2126490615
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS 38TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing DAVID CAMPBELL
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing DAVID CAMPBELL
SILVERCREST ASSET MANAGEMENT GROUP LLC 401(K) PLA 2011 134194623 2012-10-02 SILVERCREST ASSET MANAGEMENT GROUP LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 523900
Sponsor’s telephone number 2126490615
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS 38TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134194623
Plan administrator’s name SILVERCREST ASSET MANAGEMENT GROUP LLC
Plan administrator’s address 1330 AVENUE OF THE AMERICAS 38TH FL, NEW YORK, NY, 10019
Administrator’s telephone number 2126490615

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing DAVID CAMPBELL
Role Employer/plan sponsor
Date 2012-10-02
Name of individual signing DAVID CAMPBELL
SILVERCREST ASSET MANAGEMENT GROUP LLC 401(K) PLA 2010 134194623 2011-09-24 SILVERCREST ASSET MANAGEMENT GROUP LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 523900
Sponsor’s telephone number 2126490615
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS 38TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134194623
Plan administrator’s name SILVERCREST ASSET MANAGEMENT GROUP LLC
Plan administrator’s address 1330 AVENUE OF THE AMERICAS 38TH FL, NEW YORK, NY, 10019
Administrator’s telephone number 2126490615

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing DAVID CAMPBELL
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing DAVID CAMPBELL
SILVERCREST ASSET MANAGEMENT GROUP LLC 401(K) PLA 2009 134194623 2010-09-28 SILVERCREST ASSET MANAGEMENT GROUP LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 523900
Sponsor’s telephone number 2126490615
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS 38TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134194623
Plan administrator’s name SILVERCREST ASSET MANAGEMENT GROUP LLC
Plan administrator’s address 1330 AVENUE OF THE AMERICAS 38TH FL, NEW YORK, NY, 10019
Administrator’s telephone number 2126490615

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing DAVID CAMPBELL
Role Employer/plan sponsor
Date 2010-09-27
Name of individual signing DAVID CAMPBELL

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
2012-12-12 2013-01-09 Address 1330 AVE OF AMERICAS / 38TH FL, ATTN: DAVID CAMPBELL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-12-29 2012-12-12 Address ATTN: G MOFFETT COCHRAN, 1330 AVE OF AMERICAS / 38TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-12-18 2010-12-29 Address ATTN: G. MOFFETT COCHRAN, 1330 AVE OF THE AMERICAS 38/FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219002647 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201229060014 2020-12-29 BIENNIAL STATEMENT 2020-12-01
190108060221 2019-01-08 BIENNIAL STATEMENT 2018-12-01
161207006656 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141202007490 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130109000536 2013-01-09 CERTIFICATE OF CHANGE 2013-01-09
121212006868 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101229002351 2010-12-29 BIENNIAL STATEMENT 2010-12-01
090316000194 2009-03-16 CERTIFICATE OF PUBLICATION 2009-03-16
081218000349 2008-12-18 APPLICATION OF AUTHORITY 2008-12-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State