Search icon

THE EDRINGTON GROUP USA, LLC

Headquarter

Company Details

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123526023
Plan sponsor’s address 150 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011
EDRINGTON AMERICAS 401(K) PLAN 2014 680677290 2015-09-04 THE EDRINGTON GROUP USA, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123526023
Plan sponsor’s address 150 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing MICHAEL KASTIN
THE EDRINGTON GROUP USA LLC 401 K PROFIT SHARING PLAN TRUST 2013 680677290 2014-07-25 THE EDRINGTON GROUP USA LLC 25
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
THE EDRINGTON GROUP USA LLC 401 K PROFIT SHARING PLAN TRUST 2012 680677290 2013-07-24 THE EDRINGTON GROUP USA LLC 24
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

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

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)

Filings

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