Search icon

TONY BLAIR INSTITUTE FOR GLOBAL CHANGE, LLC

Company Details

Name: TONY BLAIR INSTITUTE FOR GLOBAL CHANGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2017 (7 years ago)
Entity Number: 5184358
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TBIGC LLC 401(K) PLAN 2022 352602501 2023-10-11 TONY BLAIR INSTITUTE FOR GLOBAL CHANGE 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 813000
Sponsor’s telephone number 6464916374
Plan sponsor’s address 246 FIFTH AVENUE, THE YARD, SUITE 616, NEW YORK, NY, 10001
TBIGC LLC 401(K) PLAN 2021 352602501 2022-10-13 TONY BLAIR INSTITUTE FOR GLOBAL CHANGE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 813000
Sponsor’s telephone number 6464916374
Plan sponsor’s address 246 FIFTH AVENUE, THE YARD, SUITE 616, NEW YORK, NY, 10001
TBIGC LLC 401(K) PLAN 2020 352602501 2021-12-30 TONY BLAIR INSTITUTE FOR GLOBAL CHANGE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 813000
Sponsor’s telephone number 6464916374
Plan sponsor’s address 246 FIFTH AVENUE, THE YARD SUITE 616, NEW YORK, NY, 10001
TBIGC LLC 401(K) PLAN 2019 352602501 2020-10-14 TONY BLAIR INSTITUTE FOR GLOBAL CHANGE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 813000
Sponsor’s telephone number 6464916374
Plan sponsor’s address 246 FIFTH AVENUE, THE YARD SUITE 616, NEW YORK, NY, 10001
TBIGC LLC 401(K) PLAN 2018 352602501 2019-10-08 TONY BLAIR INSTITUTE FOR GLOBAL CHANGE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 813000
Sponsor’s telephone number 6464916374
Plan sponsor’s address 246 FIFTH AVENUE, THE YARD SUITE 616, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing ROBERT COONEY

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925000046 2023-09-25 BIENNIAL STATEMENT 2023-08-01
220428001214 2022-04-28 BIENNIAL STATEMENT 2021-08-01
SR-79912 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171018000317 2017-10-18 CERTIFICATE OF PUBLICATION 2017-10-18
170810000316 2017-08-10 APPLICATION OF AUTHORITY 2017-08-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State