Search icon

NEWRISTICS, LLC

Branch

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWRISTICS 401(K) PLAN 2017 454613778 2018-04-24 NEWRISTICS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2036358150
Plan sponsor’s address 700 WHITE PLAINS ROAD, SUITE 259, SCARSDALE, NY, 10583

Agent

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

DOS Process Agent

Name Role Address
NEWRISTICS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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