Search icon

CALEDONIA US, LP

Company Details

Name: CALEDONIA US, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 22 Mar 2019 (6 years ago)
Entity Number: 5518898
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
CALEDONIA US, LP 401(K) PLAN 2023 823386985 2024-05-30 CALEDONIA US, LP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 3472873760
Plan sponsor’s address 650 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing MATTHEW MOSES
CALEDONIA US, LP 401(K) PLAN 2022 823386985 2023-05-03 CALEDONIA US, LP 15
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 3472873760
Plan sponsor’s address 650 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing MATTHEW MOSES
CALEDONIA US, LP 401(K) PLAN 2021 823386985 2022-10-04 CALEDONIA US, LP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 3472873760
Plan sponsor’s address 650 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MATTHEW MOSES
CALEDONIA US, LP 401(K) PLAN 2020 823386985 2021-10-14 CALEDONIA US, LP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 3472873760
Plan sponsor’s address 650 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MATTHEW MOSES

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
190610000694 2019-06-10 CERTIFICATE OF PUBLICATION 2019-06-10
190322000234 2019-03-22 APPLICATION OF AUTHORITY 2019-03-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State