Name: | THE EDRINGTON GROUP USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2008 (16 years ago) |
Entity Number: | 3724116 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE EDRINGTON GROUP USA, LLC, MISSISSIPPI | 1069181 | MISSISSIPPI |
Headquarter of | THE EDRINGTON GROUP USA, LLC, Alabama | 000-336-324 | Alabama |
Headquarter of | THE EDRINGTON GROUP USA, LLC, MINNESOTA | 9d671805-ff0d-e511-b14d-001ec94ffe7f | MINNESOTA |
Headquarter of | THE EDRINGTON GROUP USA, LLC, COLORADO | 20131470873 | COLORADO |
Headquarter of | THE EDRINGTON GROUP USA, LLC, FLORIDA | M14000003018 | FLORIDA |
Headquarter of | THE EDRINGTON GROUP USA, LLC, CONNECTICUT | 1177208 | CONNECTICUT |
Headquarter of | THE EDRINGTON GROUP USA, LLC, ILLINOIS | LLC_04654358 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDRINGTON AMERICAS 401(K) PLAN | 2015 | 680677290 | 2016-09-01 | THE EDRINGTON GROUP USA, LLC | 117 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
EDRINGTON AMERICAS 401(K) PLAN | 2014 | 680677290 | 2015-09-04 | THE EDRINGTON GROUP USA, LLC | 77 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-09-04 |
Name of individual signing | MICHAEL KASTIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123526042 |
Plan sponsor’s address | 150 5TH AVE, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2014-07-25 |
Name of individual signing | NADEGE DETHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123526042 |
Plan sponsor’s address | 150 5TH AVE, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2013-07-24 |
Name of individual signing | THE EDRINGTON GROUP USA LLC |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2024-09-04 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-25 | 2024-09-04 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-13 | 2023-05-25 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-13 | 2023-05-25 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-14 | 2023-03-13 | Address | 18 WEST 24TH STREET, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-05-30 | 2018-09-14 | Address | 150 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-16 | 2017-05-30 | Address | 150 5TH AVE, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-19 | 2014-09-16 | Address | 150 8TH AVE, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-23 | 2013-11-19 | Address | 1290 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000016 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230525004142 | 2023-05-25 | BIENNIAL STATEMENT | 2022-09-01 |
230313000380 | 2023-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-13 |
201002061319 | 2020-10-02 | BIENNIAL STATEMENT | 2020-09-01 |
180914006122 | 2018-09-14 | BIENNIAL STATEMENT | 2018-09-01 |
170530001069 | 2017-05-30 | CERTIFICATE OF MERGER | 2017-06-01 |
160906008126 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140916007064 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
131119002099 | 2013-11-19 | BIENNIAL STATEMENT | 2012-09-01 |
080923000870 | 2008-09-23 | ARTICLES OF ORGANIZATION | 2008-09-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State