Search icon

RGA INVESTMENT ADVISORS, LLC

Headquarter

Company Details

Name: RGA INVESTMENT ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2009 (16 years ago)
Entity Number: 3773926
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 RGA INVESTMENT ADVISORS, LLC, CONNECTICUT 1323445 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RGA INVESTMENT ADVISORS 401(K) PROFIT SHARING PLAN 2023 264252909 2024-06-25 RGA INVESTMENT ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 523900
Sponsor’s telephone number 5166651945
Plan sponsor’s address 185 GREAT NECK RD, STE. 306, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing JASON GILBERT
Role Employer/plan sponsor
Date 2024-06-25
Name of individual signing JASON GILBERT
RGA INVESTMENT ADVISORS 401(K) PROFIT SHARING PLAN 2022 264252909 2023-09-05 RGA INVESTMENT ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 523900
Sponsor’s telephone number 5166651945
Plan sponsor’s address 185 GREAT NECK RD, STE. 306, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing JASON GILBERT
Role Employer/plan sponsor
Date 2023-09-05
Name of individual signing JASON GILBERT
RGA INVESTMENT ADVISORS 401(K) PROFIT SHARING PLAN 2021 264252909 2022-06-02 RGA INVESTMENT ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 523900
Sponsor’s telephone number 5166651945
Plan sponsor’s address 185 GREAT NECK RD, STE. 306, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing JASON GILBERT
Role Employer/plan sponsor
Date 2022-06-01
Name of individual signing JASON GILBERT
RGA INVESTMENT ADVISORS 401(K) PROFIT SHARING PLAN 2020 264252909 2021-09-01 RGA INVESTMENT ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 523900
Sponsor’s telephone number 5166651945
Plan sponsor’s address 185 GREAT NECK RD, STE. 306, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing JASON GILBERT
Role Employer/plan sponsor
Date 2021-09-01
Name of individual signing JASON GILBERT
RGA INVESTMENT ADVISORS 401(K) PROFIT SHARING PLAN 2019 264252909 2020-10-14 RGA INVESTMENT ADVISORS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 523900
Sponsor’s telephone number 5166651945
Plan sponsor’s address 185 GREAT NECK RD, STE. 306, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JASON GILBERT
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing JASON GILBERT

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
2011-03-16 2019-11-21 Address 192 LEXINGTON AVENUE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-06-16 2019-11-21 Address (Type of address: Registered Agent)
2009-02-11 2010-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-02-11 2011-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201003104 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210203061492 2021-02-03 BIENNIAL STATEMENT 2021-02-01
191219060005 2019-12-19 BIENNIAL STATEMENT 2019-02-01
191121000930 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
110316003072 2011-03-16 BIENNIAL STATEMENT 2011-02-01
100616000833 2010-06-16 CERTIFICATE OF CHANGE 2010-06-16
090211000720 2009-02-11 ARTICLES OF ORGANIZATION 2009-02-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State