Search icon

RECOMBINE, LLC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECOMBINE, LLC RETIREMENT TRUST 2016 465037875 2017-07-12 RECOMBINE, LLC 87
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 2017-07-12
Name of individual signing PLAN SPONSOR
RECOMBINE, LLC RETIREMENT TRUST 2015 465037875 2016-07-08 RECOMBINE, LLC 50
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
RECOMBINE, LLC RETIREMENT TRUST 2014 274477546 2015-07-31 RECOMBINE, LLC 19
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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