Name: | RECOMBINE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2017 (8 years ago) |
Entity Number: | 5099150 |
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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RECOMBINE, LLC RETIREMENT TRUST | 2016 | 465037875 | 2017-07-12 | RECOMBINE, LLC | 87 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-12 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-02-01 |
Business code | 541600 |
Sponsor’s telephone number | 7325470753 |
Plan sponsor’s address | 1140 BROADWAY, FL 11, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2016-07-08 |
Name of individual signing | ALEXANDER BISIGNANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-02-01 |
Business code | 541600 |
Sponsor’s telephone number | 7325470753 |
Plan sponsor’s address | 32 UNION SQUARE EAST, STE 1008, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | ALEXANDER BISIGNANO |
Role | Employer/plan sponsor |
Date | 2015-07-31 |
Name of individual signing | ALEXANDER BISIGNANO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2023-03-10 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-10 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-23 | 2023-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-23 | 2023-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-09 | 2017-06-23 | Address | 75 CORPORATE DRIVE, TRUMBULL, CT, 06611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301028253 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230310002635 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210331060068 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190305061211 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170623000295 | 2017-06-23 | CERTIFICATE OF CHANGE | 2017-06-23 |
170524000448 | 2017-05-24 | CERTIFICATE OF PUBLICATION | 2017-05-24 |
170309000299 | 2017-03-09 | APPLICATION OF AUTHORITY | 2017-03-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State