Name: | FIRST SENTIER INVESTORS (US) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2014 (11 years ago) |
Entity Number: | 4529391 |
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 | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST SENTIER INVESTORS (US) LLC 401(K) SAVINGS PLAN | 2023 | 464637910 | 2024-09-16 | FIRST SENTIER INVESTORS (US) LLC | 60 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-16 |
Name of individual signing | KATIE SCALLION |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-06-01 |
Business code | 523900 |
Sponsor’s telephone number | 2124979976 |
Plan sponsor’s address | 10 EAST 53RD STREET, FLOOR 21, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2023-10-13 |
Name of individual signing | PAIGE WANCKEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-06-01 |
Business code | 523900 |
Sponsor’s telephone number | 2124979976 |
Plan sponsor’s address | 10 EAST 53RD STREET, FLOOR 21, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2022-10-12 |
Name of individual signing | PAIGE WANCKEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-06-01 |
Business code | 523900 |
Sponsor’s telephone number | 2124979976 |
Plan sponsor’s address | 10 EAST 53RD STREET, FLOOR 21, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2021-09-14 |
Name of individual signing | PAIGE WANCKEL |
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 |
---|---|---|---|
2014-02-13 | 2024-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212001698 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
220211003501 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
201103000055 | 2020-11-03 | CERTIFICATE OF AMENDMENT | 2020-11-03 |
200203060556 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006511 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006344 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140424000461 | 2014-04-24 | CERTIFICATE OF PUBLICATION | 2014-04-24 |
140213000726 | 2014-02-13 | APPLICATION OF AUTHORITY | 2014-02-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State