Name: | XP INVESTMENTS US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2011 (14 years ago) |
Entity Number: | 4129903 |
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XP INVESTMENTS US, LLC 401(K) PLAN | 2023 | 900647104 | 2024-09-01 | XP INVESTMENTS US, LLC | 95 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2022-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 1995934760 |
Plan sponsor’s address | 55 W 46TH ST, 30TH FLOOR, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2023-09-12 |
Name of individual signing | NICK RICE |
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 |
---|---|---|---|
2011-08-12 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804000819 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
221122000207 | 2022-11-22 | BIENNIAL STATEMENT | 2021-08-01 |
200110000077 | 2020-01-10 | CERTIFICATE OF AMENDMENT | 2020-01-10 |
190802061250 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170821006030 | 2017-08-21 | BIENNIAL STATEMENT | 2017-08-01 |
150807006027 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
130822006272 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
111102000952 | 2011-11-02 | CERTIFICATE OF PUBLICATION | 2011-11-02 |
110812000085 | 2011-08-12 | APPLICATION OF AUTHORITY | 2011-08-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State