Search icon

BR USA, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 446120
Sponsor’s telephone number 6468879053
Plan sponsor’s address 261 5TH AVE, RM 2301, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
BR USA, LLC DOS Process Agent 261 FIFTH AVENUE, SUITE 2301, NEW YORK, NY, United States, 10016

History

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)

Filings

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