Search icon

AMINCO RESOURCES, LLC

Company Details

Name: AMINCO RESOURCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2001 (24 years ago)
Entity Number: 2670241
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 81 MAIN ST, WHITE PLAINS, NY, United States, 10601

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007BRJV18FFVXD92 2670241 US-NY GENERAL ACTIVE No data

Addresses

Legal 81 MAIN ST, STE 110, WHITE PLAINS, US-NY, US, 10601
Headquarters 81 Main Street, Suite 500, White Plains, US-NY, US, 10601

Registration details

Registration Date 2018-10-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2670241

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMINCO RESOURCES LLC RETIREMENT PLAN 2023 134196971 2024-07-10 AMINCO RESOURCES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423500
Sponsor’s telephone number 9149494400
Plan sponsor’s address 81 MAIN STREET, SUITE 500, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SHELDON LERER
AMINCO RESOURCES LLC RETIREMENT PLAN 2022 134196971 2023-09-12 AMINCO RESOURCES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423500
Sponsor’s telephone number 9149494400
Plan sponsor’s address 81 MAIN STREET, SUITE 500, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHELDON LERER
AMINCO RESOURCES LLC RETIREMENT PLAN 2021 134196971 2022-09-22 AMINCO RESOURCES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423500
Sponsor’s telephone number 9149494400
Plan sponsor’s address 81 MAIN STREET, SUITE 500, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHELDON LERER
AMINCO RESOURCES LLC RETIREMENT PLAN 2020 134196971 2021-10-04 AMINCO RESOURCES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423500
Sponsor’s telephone number 9149494400
Plan sponsor’s address 81 MAIN STREET, SUITE 500, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing SHELDON LERER
AMINCO RESOURCES LLC RETIREMENT PLAN 2019 134196971 2020-09-17 AMINCO RESOURCES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423500
Sponsor’s telephone number 9149494400
Plan sponsor’s address 81 MAIN STREET, SUITE 500, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing SHELDON LERER
AMINCO RESOURCES LLC RETIREMENT PLAN 2018 134196971 2019-10-03 AMINCO RESOURCES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423500
Sponsor’s telephone number 9149494400
Plan sponsor’s address 81 MAIN STREET, SUITE 500, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing SHELDON LERER
AMINCO RESOURCES LLC RETIREMENT PLAN 2017 134196971 2018-09-18 AMINCO RESOURCES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423500
Sponsor’s telephone number 9149494400
Plan sponsor’s address 81 MAIN STREET, SUITE 500, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing SHELDON LERER
AMINCO RESOURCES LLC RETIREMENT PLAN 2016 134196971 2017-09-11 AMINCO RESOURCES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423500
Sponsor’s telephone number 9149494400
Plan sponsor’s address 81 MAIN STREET, SUITE 500, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing SHELDON LERER
AMINCO RESOURCES LLC RETIREMENT PLAN 2015 134196971 2016-08-11 AMINCO RESOURCES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423500
Sponsor’s telephone number 9149494400
Plan sponsor’s address 81 MAIN STREET, SUITE 500, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing SHELDON LERER
AMINCO RESOURCES LLC RETIREMENT PLAN 2014 134196971 2015-08-24 AMINCO RESOURCES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423500
Sponsor’s telephone number 9149494400
Plan sponsor’s address 81 MAIN STREET, SUITE 110, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2015-08-24
Name of individual signing SHELDON LERER

DOS Process Agent

Name Role Address
AMINCO RESOURCES LLC DOS Process Agent 81 MAIN ST, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2013-08-30 2023-08-07 Address 81 MAIN ST, STE 110, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-07-15 2013-08-30 Address 81 MAIN STREET, SUITE 110, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2004-04-02 2008-07-15 Address 81 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2001-08-13 2004-04-02 Address 10 EAST 40TH STREET 48TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001044 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210817001485 2021-08-17 BIENNIAL STATEMENT 2021-08-17
130830002273 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110818002354 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090812002733 2009-08-12 BIENNIAL STATEMENT 2009-08-01
080715000301 2008-07-15 CERTIFICATE OF AMENDMENT 2008-07-15
070911000466 2007-09-11 CERTIFICATE OF PUBLICATION 2007-09-11
070809002202 2007-08-09 BIENNIAL STATEMENT 2007-08-01
050921002438 2005-09-21 BIENNIAL STATEMENT 2005-08-01
040402002738 2004-04-02 BIENNIAL STATEMENT 2003-08-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State