Search icon

REUTERS AMERICA LLC

Company Details

Name: REUTERS AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3011416
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONEYLINE TELERATE 401K PLAN 2009 133320829 2010-07-23 REUTERS AMERICA LLC 207
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 6462234503
Plan sponsor’s mailing address 3 TIMES SQUARE, 12TH FLOOR, NEW YORK, NY, 10036
Plan sponsor’s address 3 TIMES SQUARE, 12TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133320829
Plan administrator’s name REUTERS AMERICA LLC
Plan administrator’s address 3 TIMES SQUARE, 12TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 6462234503

Number of participants as of the end of the plan year

Active participants 119

Signature of

Role Employer/plan sponsor
Date 2010-07-23
Name of individual signing MARCO DIAZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2012-04-04 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-02-10 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-02-10 2012-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038739 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201002677 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203061072 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205006459 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160222006007 2016-02-22 BIENNIAL STATEMENT 2016-02-01
140206006871 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120404002397 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100322002520 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080221002370 2008-02-21 BIENNIAL STATEMENT 2008-02-01
070202000535 2007-02-02 CERTIFICATE OF PUBLICATION 2007-02-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State