Search icon

R3 WORLDWIDE INC.

Company Details

Name: R3 WORLDWIDE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2016 (9 years ago)
Entity Number: 4985475
ZIP code: 10154
County: New York
Place of Formation: Delaware
Address: 373 PARK AVE S. 5TH FLR, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
GREGORY JOHN PAULL Chief Executive Officer C/O 373 PARK AVE S, 5TH FLR, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
C/O R3 INC. DOS Process Agent 373 PARK AVE S. 5TH FLR, NEW YORK, NY, United States, 10154

Form 5500 Series

Employer Identification Number (EIN):
812978711
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address C/O 373 PARK AVE S, 5TH FLR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-07-01 Address C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-07-01 Address 57 west 57th street, 4th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-10-12 2023-10-12 Address C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701036036 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231012003030 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
220803002285 2022-08-03 BIENNIAL STATEMENT 2022-07-01
200213060433 2020-02-13 BIENNIAL STATEMENT 2018-07-01
160729000623 2016-07-29 APPLICATION OF AUTHORITY 2016-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State