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