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 |
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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-03 |
Name of individual signing | DAVID MERKT |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RIPPLE BRAND COLLECTIVE, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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