Name: | NEWRISTICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2016 (9 years ago) |
Branch of: | NEWRISTICS, LLC, Connecticut (Company Number 1062187) |
Entity Number: | 4921503 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWRISTICS 401(K) PLAN | 2017 | 454613778 | 2018-04-24 | NEWRISTICS, LLC | 25 | |||||||||||||
|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEWRISTICS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-08 | 2020-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-30 | 2018-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005630 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220307001468 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200303060056 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74897 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180308006664 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
170817000032 | 2017-08-17 | CERTIFICATE OF AMENDMENT | 2017-08-17 |
160630000799 | 2016-06-30 | CERTIFICATE OF PUBLICATION | 2016-06-30 |
160330000545 | 2016-03-30 | APPLICATION OF AUTHORITY | 2016-03-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State