Search icon

LIC RES LLC

Company Details

Name: LIC RES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4128679
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
MAXIMILIAN 401(K) PLAN 2023 453775254 2025-01-10 LIC RES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 531310
Sponsor’s telephone number 2122106645
Plan sponsor’s address 777 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2025-01-10
Name of individual signing KYLE MALDINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-10
Name of individual signing KYLE MALDINER
Valid signature Filed with authorized/valid electronic signature
MAXIMILIAN 401(K) PLAN 2023 453775254 2024-08-07 LIC RES LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 531310
Sponsor’s telephone number 2122106645
Plan sponsor’s address 777 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing JACLYN PAGNOTTA
Role Employer/plan sponsor
Date 2024-08-07
Name of individual signing JACLYN PAGNOTTA
MAXIMILIAN 401(K) PLAN 2022 453775254 2023-05-31 LIC RES LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 531310
Sponsor’s telephone number 2122106645
Plan sponsor’s address 777 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing VANESSA FILS-AIME
Role Employer/plan sponsor
Date 2023-05-31
Name of individual signing VANESSA FILS-AIME
MAXIMILIAN 401(K) PLAN 2021 453775254 2022-09-14 LIC RES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 531310
Sponsor’s telephone number 2122106645
Plan sponsor’s address 777 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing KYLE MALDINER
Role Employer/plan sponsor
Date 2022-09-14
Name of individual signing KYLE MALDINER
MAXIMILIAN 401(K) PLAN 2020 453775254 2021-10-06 LIC RES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 531310
Sponsor’s telephone number 2122106645
Plan sponsor’s address 777 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing KYLE MALDINER
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing KYLE MALDINER
MAXIMILIAN 401(K) PLAN 2019 453775254 2020-08-20 LIC RES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 531310
Sponsor’s telephone number 2122106645
Plan sponsor’s address 777 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing KYLE MALDINER
MAXIMILIAN 401(K) PLAN 2018 453775254 2019-07-02 LIC RES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 531310
Sponsor’s telephone number 2122106645
Plan sponsor’s address 200 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing KYLE MALDINER
Role Employer/plan sponsor
Date 2019-07-02
Name of individual signing KYLE MALDINER
MAXIMILIAN 401(K) PLAN 2017 453775254 2018-10-11 LIC RES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 531310
Sponsor’s telephone number 2122106645
Plan sponsor’s address 200 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing KYLE MALDINER
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing KYLE MALDINER
MAXIMILIAN 401(K) PLAN 2016 453775254 2017-10-11 LIC RES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 531310
Sponsor’s telephone number 2122106645
Plan sponsor’s address 200 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 100163912

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing KYLE MALDINER
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing KYLE MALDINER
MAXIMILIAN 401(K) PLAN 2015 453775254 2016-09-27 LIC RES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 531310
Sponsor’s telephone number 2122106645
Plan sponsor’s address 200 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing KYLE MALDINER

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
2021-04-01 2023-08-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-01 2023-08-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-08 2021-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230811001966 2023-08-11 BIENNIAL STATEMENT 2023-08-01
210811002306 2021-08-11 BIENNIAL STATEMENT 2021-08-11
210401000374 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01
190808060372 2019-08-08 BIENNIAL STATEMENT 2019-08-01
SR-58227 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58228 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007656 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007829 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006329 2013-08-01 BIENNIAL STATEMENT 2013-08-01
111223000613 2011-12-23 CERTIFICATE OF PUBLICATION 2011-12-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State