Name: | BR USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2001 (24 years ago) |
Entity Number: | 2659876 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 FIFTH AVENUE, SUITE 2301, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIOLOGIQUE RECHERCHE 401K PLAN | 2023 | 134181917 | 2024-07-13 | BR USA LLC | 22 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-13 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
BR USA, LLC | DOS Process Agent | 261 FIFTH AVENUE, SUITE 2301, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-11 | 2023-10-25 | Address | 261 FIFTH AVENUE, SUITE 2000, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-07-26 | 2021-02-11 | Address | 261 FIFTH AVENUE, SUITE 1612, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-08-28 | 2013-07-26 | Address | 261 FIFTH AVENUE, SUITE 1812, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-06-01 | 2007-08-28 | Address | 156 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-08-10 | 2007-06-01 | Address | 156 5TH AVE, STE 1123, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2003-07-25 | 2005-08-10 | Address | ATTN: ERIC D MARTINS, 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-07-12 | 2003-07-25 | Address | ATTN: ERIC D. MARTINS, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025003283 | 2023-10-25 | BIENNIAL STATEMENT | 2023-07-01 |
210211060085 | 2021-02-11 | BIENNIAL STATEMENT | 2019-07-01 |
181121000806 | 2018-11-21 | CERTIFICATE OF AMENDMENT | 2018-11-21 |
170801006881 | 2017-08-01 | BIENNIAL STATEMENT | 2017-07-01 |
150709006261 | 2015-07-09 | BIENNIAL STATEMENT | 2015-07-01 |
130726006136 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
110907002322 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
070828002091 | 2007-08-28 | BIENNIAL STATEMENT | 2007-07-01 |
070601000992 | 2007-06-01 | CERTIFICATE OF MERGER | 2007-06-01 |
050810002216 | 2005-08-10 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State