Search icon

RB INTERNATIONAL FINANCE (USA) LLC

Company Details

Name: RB INTERNATIONAL FINANCE (USA) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Aug 1997 (27 years ago)
Date of dissolution: 04 Dec 2017
Entity Number: 2173706
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RB INTERNATIONAL FINANCE (USA) 401(K), LLC 2017 133950460 2018-02-28 RB INTERNATIONAL FINANCE (USA), LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 2128454125
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, 5TH FL, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2018-02-28
Name of individual signing NICOLAS MORIATIS
Role Employer/plan sponsor
Date 2018-02-28
Name of individual signing NICOLAS MORIATIS
RB INTERNATIONAL FINANCE (USA) 401(K), LLC 2015 133950460 2016-07-06 RB INTERNATIONAL FINANCE (USA), LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 2128454125
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing PETER RICKLER
Role Employer/plan sponsor
Date 2016-07-06
Name of individual signing PETER RICKLER
RB INTERNATIONAL FINANCE (USA) 401(K), LLC 2014 133950460 2015-06-03 RB INTERNATIONAL FINANCE (USA), LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 2032077780
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing PETER RICKLER
Role Employer/plan sponsor
Date 2015-06-03
Name of individual signing PETER RICKLER
RB INTERNATIONAL FINANCE (USA) 401(K), LLC 2013 133950460 2014-07-03 RB INTERNATIONAL FINANCE (USA), LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 2032077780
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing PETER RICKLER
RB INTERNATIONAL FINANCE (USA) 401(K), LLC 2012 133950460 2013-08-13 RB INTERNATIONAL FINANCE (USA), LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 2032077780
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-08-13
Name of individual signing PETER RICKLER
Role Employer/plan sponsor
Date 2013-08-13
Name of individual signing PETER RICKLER
RB INTERNATIONAL FINANCE (USA) LLC 401(K) PLAN 2011 133950460 2012-09-04 RB INTERNATIONAL FINANCE (USA), LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 2128454125
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133950460
Plan administrator’s name RB INTERNATIONAL FINANCE (USA), LLC
Plan administrator’s address 1133 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2128454125

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing PETER RICKLER
Role Employer/plan sponsor
Date 2012-09-04
Name of individual signing PETER RICKLER

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-08-25 2017-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-08-13 2015-08-25 Address 1133 AVE OF THE AMERICAS, 16TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-08-21 2017-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1997-08-21 1999-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171204000413 2017-12-04 SURRENDER OF AUTHORITY 2017-12-04
170801006232 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150825006021 2015-08-25 BIENNIAL STATEMENT 2015-08-01
130807006560 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110816002342 2011-08-16 BIENNIAL STATEMENT 2011-08-01
101014000622 2010-10-14 CERTIFICATE OF AMENDMENT 2010-10-14
090901002500 2009-09-01 BIENNIAL STATEMENT 2009-08-01
070828002485 2007-08-28 BIENNIAL STATEMENT 2007-08-01
050804002228 2005-08-04 BIENNIAL STATEMENT 2005-08-01
030805002074 2003-08-05 BIENNIAL STATEMENT 2003-08-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State