Search icon

PRE OPCO, LLC

Company Details

Name: PRE OPCO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2017 (8 years ago)
Entity Number: 5135224
ZIP code: 12207
County: Erie
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
PRE OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 814780296 2024-07-10 PRE OPCO LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 7162061203
Plan sponsor’s address 5001 GENESEE ST, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS
PRE OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 814780296 2023-06-27 PRE OPCO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 7162061203
Plan sponsor’s address 5001 GENESEE ST, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing EDWARD ROJAS
PRE OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 814780296 2022-08-05 PRE OPCO LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 7162061203
Plan sponsor’s address 5001 GENESEE ST, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing EDWARD ROJAS
PRE OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 814780296 2021-06-04 PRE OPCO LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 7162061203
Plan sponsor’s address 5001 GENESEE ST, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing EDWARD ROJAS
PRE OPCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 814780296 2020-06-11 PRE OPCO LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 7162061203
Plan sponsor’s address 5001 GENESEE ST, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EDWARD ROJAS
PRE OPCO LLC 401 K PROFIT SHARING PLAN TRUST 2018 814780296 2019-07-22 PRE OPCO LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 7162061203
Plan sponsor’s address 5001 GENESEE ST, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing EDWARD ROJAS
PRE OPCO LLC 401 K PROFIT SHARING PLAN TRUST 2017 814780296 2018-05-04 PRE OPCO LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 7162061203
Plan sponsor’s address 5001 GENESEE ST, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing EDWARD ROJAS

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
2017-05-11 2023-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523003640 2023-05-23 BIENNIAL STATEMENT 2023-05-01
210520060335 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190506060509 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170912000460 2017-09-12 CERTIFICATE OF PUBLICATION 2017-09-12
170511000038 2017-05-11 APPLICATION OF AUTHORITY 2017-05-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State