Name: | R3 HOLDCO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2016 (8 years ago) |
Entity Number: | 5051385 |
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R3 HOLDCO, LLC RETIREMENT PLAN | 2022 | 811773743 | 2023-07-20 | R3 HOLDCO, LLC | 74 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-20 |
Name of individual signing | MARTYN PUTTICK |
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 |
---|---|---|---|
2016-12-12 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000359 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221216001828 | 2022-12-16 | BIENNIAL STATEMENT | 2022-12-01 |
210526060161 | 2021-05-26 | BIENNIAL STATEMENT | 2020-12-01 |
170201000401 | 2017-02-01 | CERTIFICATE OF PUBLICATION | 2017-02-01 |
161212000645 | 2016-12-12 | APPLICATION OF AUTHORITY | 2016-12-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State