Search icon

REFERENCE DATA SERVICES, LLC

Company Details

Name: REFERENCE DATA SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2015 (9 years ago)
Entity Number: 4804379
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REFERENCE DATA SERVICES, LLC 401(K) PLAN 2023 473925272 2024-10-08 REFERENCE DATA SERVICES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541511
Sponsor’s telephone number 2127636515
Plan sponsor’s mailing address P O BOX 70218, STATEN ISLAND, NY, 10307
Plan sponsor’s address ONE STATE STREET PLAZA, 15TH FLOOR, NEW YORK, NY, 10004

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing VICKY BOURNE
Valid signature Filed with authorized/valid electronic signature
REFERENCE DATA SERVICES, LLC 401(K) PLAN 2022 473925272 2023-10-12 REFERENCE DATA SERVICES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541511
Sponsor’s telephone number 2127636515
Plan sponsor’s mailing address P O BOX 70218, STATEN ISLAND, NY, 10307
Plan sponsor’s address 1 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10004

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing KIM HARCOMBE
Valid signature Filed with authorized/valid electronic signature
REFERENCE DATA SERVICES, LLC 401(K) PLAN 2021 473925272 2022-07-25 REFERENCE DATA SERVICES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541511
Sponsor’s telephone number 2127636515
Plan sponsor’s mailing address P O BOX 70218, STATEN ISLAND, NY, 10307
Plan sponsor’s address 1 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10004

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing KIM HARCOMBE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

History

Start date End date Type Value
2015-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-72510 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180912006046 2018-09-12 BIENNIAL STATEMENT 2017-08-01
151022000316 2015-10-22 CERTIFICATE OF PUBLICATION 2015-10-22
150813000507 2015-08-13 APPLICATION OF AUTHORITY 2015-08-13

Date of last update: 01 Feb 2025

Sources: New York Secretary of State