Search icon

ELOF HANSSON USA INC.

Company Details

Name: ELOF HANSSON USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1988 (37 years ago)
Entity Number: 1224226
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 747 Third Avenue, NEW YORK, NY, United States, 10017
Principal Address: 520 White Plains Road, Suite 500, TARRYTOWN, NY, United States, 10591

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELOF HANSSON USA, INC. PENSION PLAN 2023 133430782 2024-10-09 ELOF HANSSON USA, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-03-01
Business code 113210
Sponsor’s telephone number 9143458380
Plan sponsor’s address 520 WHITE PLAINS RD, STE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ANA SANTIAGO
Valid signature Filed with authorized/valid electronic signature
ELOF HANSSON USA, INC. 401(K) RETIREMENT PLAN 2023 133430782 2024-04-18 ELOF HANSSON USA, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 113210
Sponsor’s telephone number 9143458380
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing ANA SANTIAGO
ELOF HANSSON USA, INC. 401(K) RETIREMENT PLAN 2022 133430782 2023-05-22 ELOF HANSSON USA, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 113210
Sponsor’s telephone number 9143458380
Plan sponsor’s address 303 S BROADWAY, SUITE 108, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing ANA SANTIAGO
ELOF HANSSON USA, INC. PENSION PLAN 2022 133430782 2023-09-21 ELOF HANSSON USA, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-03-01
Business code 113210
Sponsor’s telephone number 9143458380
Plan sponsor’s address 303 S BROADWAY, SUITE 108, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing ANA SANTIAGO
ELOF HANSSON USA, INC. PENSION PLAN 2021 133430782 2022-09-22 ELOF HANSSON USA, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-03-01
Business code 113210
Sponsor’s telephone number 9143458380
Plan sponsor’s address 303 S BROADWAY, SUITE 108, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing ANA SANTIAGO
ELOF HANSSON USA, INC. 401(K) RETIREMENT PLAN 2021 133430782 2022-05-12 ELOF HANSSON USA, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 113210
Sponsor’s telephone number 9143458380
Plan sponsor’s address 303 S BROADWAY, SUITE 108, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing ANA SANTIAGO
ELOF HANSSON USA, INC. PENSION PLAN 2020 133430782 2021-10-14 ELOF HANSSON USA, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-03-01
Business code 113210
Sponsor’s telephone number 9143458380
Plan sponsor’s address 303 SOUTH BROADWAY, SUITE 108, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ANA SANTIAGO
ELOF HANSSON USA, INC. 401(K) RETIREMENT PLAN 2020 133430782 2021-05-18 ELOF HANSSON USA, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 113210
Sponsor’s telephone number 9143458380
Plan sponsor’s address 303 S BROADWAY, SUITE 108, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing ANA SANTIAGO
ELOF HANSSON USA, INC. 401(K) RETIREMENT PLAN 2019 133430782 2020-06-23 ELOF HANSSON USA, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 113210
Sponsor’s telephone number 9143458380
Plan sponsor’s address 303 S BROADWAY, SUITE 108, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing ANA SANTIAGO
ELOF HANSSON USA, INC. PENSION PLAN 2019 133430782 2020-10-06 ELOF HANSSON USA, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-03-01
Business code 113210
Sponsor’s telephone number 9143458380
Plan sponsor’s address 303 SOUTH BROADWAY, SUITE 108, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing ANA SANTIAGO

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O WILLIAM D. HUMMELL, ESQ., KUCKER MARINO WINIARSKY & BITTENS, LLP DOS Process Agent 747 Third Avenue, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STAFFAN NORDIN Chief Executive Officer 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2019-05-23 2024-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-23 2024-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-31 2024-03-11 Address 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2014-03-11 2016-10-31 Address 127 WEST MAIN ST, STONE HOUSE UNIT B, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2014-03-11 2016-10-31 Address 127 WEST MAIN ST, STONE HOUSE UNIT B, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2011-11-04 2014-03-11 Address 127 WEST MAIN ST, STE B, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2011-11-04 2014-03-11 Address 127 WEST MAIN ST, STE B, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2011-11-04 2019-05-23 Address 1111 PARK AVENUE, SUITE 6B, NEW YORK, NY, 10128, 1234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311000909 2024-03-11 BIENNIAL STATEMENT 2024-03-11
190523000155 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
161031006026 2016-10-31 BIENNIAL STATEMENT 2016-01-01
140311002570 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120126002897 2012-01-26 BIENNIAL STATEMENT 2012-01-01
111104000366 2011-11-04 CERTIFICATE OF CHANGE 2011-11-04
111104002301 2011-11-04 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
101231000792 2010-12-31 CERTIFICATE OF MERGER 2010-12-31
101231000797 2010-12-31 CERTIFICATE OF AMENDMENT 2010-12-31
100326002152 2010-03-26 BIENNIAL STATEMENT 2010-01-01

Date of last update: 09 Feb 2025

Sources: New York Secretary of State