Search icon

RIPPLE BRAND COLLECTIVE, LLC

Headquarter

Company Details

Name: RIPPLE BRAND COLLECTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4350937
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of RIPPLE BRAND COLLECTIVE, LLC, MINNESOTA c36ea1c4-83cb-e511-8164-00155d01c56d MINNESOTA
Headquarter of RIPPLE BRAND COLLECTIVE, LLC, ILLINOIS LLC_05537304 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIPPLE BRAND COLLECTIVE 401(K) RETIREMENT PLAN 2016 900936560 2017-10-03 RIPPLE BRAND COLLECTIVE, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 311300
Sponsor’s telephone number 8453531251
Plan sponsor’s address 225 NORTH ROUTE 303, SUITE 101, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing DAVID MERKT
RIPPLE BRAND COLLECTIVE 401(K) RETIREMENT PLAN 2015 900936560 2016-06-21 RIPPLE BRAND COLLECTIVE, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 311300
Sponsor’s telephone number 8453531251
Plan sponsor’s address 225 NORTH ROUTE 303, SUITE 101, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing STEVEN SACCHINELLI

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RIPPLE BRAND COLLECTIVE, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-01 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-01 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-25 2016-06-01 Address 225 NORTH ROUTE 303, SUITE 101, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002584 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230127001250 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210112060527 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190314060581 2019-03-14 BIENNIAL STATEMENT 2019-01-01
SR-62682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160601000355 2016-06-01 CERTIFICATE OF CHANGE 2016-06-01
150724006165 2015-07-24 BIENNIAL STATEMENT 2015-01-01
130409000810 2013-04-09 CERTIFICATE OF PUBLICATION 2013-04-09
130125000154 2013-01-25 ARTICLES OF ORGANIZATION 2013-01-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State