Search icon

JEFFERIES GROUP LLC

Company Details

Name: JEFFERIES GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 2013 (12 years ago)
Date of dissolution: 01 Nov 2022
Entity Number: 4385909
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFERIES GROUP, INC. EMPLOYEES' PROFIT SHARING PLAN 2012 954719745 2014-09-11 JEFFERIES GROUP LLC 3733
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 523120
Sponsor’s telephone number 2122842300
Plan sponsor’s mailing address 520 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 520 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 954719745
Plan administrator’s name JEFFERIES GROUP LLC
Plan administrator’s address 520 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2122842300

Number of participants as of the end of the plan year

Active participants 2530
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 1037
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 3148
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 159

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing JEFFREY AGNEW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-11
Name of individual signing JEFFREY AGNEW
Valid signature Filed with authorized/valid electronic signature
JEFFERIES GROUP, INC. EMPLOYEES STOCK OWNERSHIP PLAN 2012 954719745 2014-09-11 JEFFERIES GROUP LLC 3423
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-04-01
Business code 523120
Sponsor’s telephone number 2122842300
Plan sponsor’s mailing address 520 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 520 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 954719745
Plan administrator’s name JEFFERIES GROUP LLC
Plan administrator’s address 520 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2122842300

Number of participants as of the end of the plan year

Active participants 2661
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 806
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 20
Number of participants with account balances as of the end of the plan year 3159
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing JEFFREY AGNEW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-11
Name of individual signing JEFFREY AGNEW
Valid signature Filed with authorized/valid electronic signature
JEFFERIES GROUP INC. EMPLOYEES' PROFIT SHARING PLAN 2011 954719745 2013-09-16 JEFFERIES GROUP LLC 3858
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 523120
Sponsor’s telephone number 2122842300
Plan sponsor’s mailing address 520 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 520 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 954719745
Plan administrator’s name JEFFERIES GROUP LLC
Plan administrator’s address 520 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2122842300

Number of participants as of the end of the plan year

Active participants 2601
Retired or separated participants receiving benefits 25
Other retired or separated participants entitled to future benefits 1102
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 3256
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 214

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing JEFFREY AGNEW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-16
Name of individual signing JEFFREY AGNEW
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027001709 2022-10-27 CERTIFICATE OF MERGER 2022-11-01
190403060516 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-63337 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63338 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161005007464 2016-10-05 BIENNIAL STATEMENT 2015-04-01
130621000128 2013-06-21 CERTIFICATE OF PUBLICATION 2013-06-21
130409000889 2013-04-09 APPLICATION OF AUTHORITY 2013-04-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State