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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-09 |
Name of individual signing | ANA SANTIAGO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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 |
Name | Role | Address |
---|---|---|
STAFFAN NORDIN | Chief Executive Officer | 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591 |
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) |
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