Search icon

CREATION BAUMANN U.S.A. INC.

Company Details

Name: CREATION BAUMANN U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1994 (31 years ago)
Entity Number: 1818772
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1040 1ST AVE, SUITE 354, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATION BAUMANN U S A INC 401(K) PROFIT SHARING PLAN & TRUST 2018 113212254 2019-12-31 CREATION BAUMANN U S A INC 8
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5166786770
Plan sponsor’s address 979 3RD AVE STE 1522, NEW YORK, NY, 100223806

Signature of

Role Plan administrator
Date 2019-12-31
Name of individual signing CARIE JOHNSON
Role Employer/plan sponsor
Date 2019-12-31
Name of individual signing CARIE JOHNSON
CREATION BAUMANN U S A INC 401(K) PROFIT SHARING PLAN & TRUST 2018 113212254 2020-02-20 CREATION BAUMANN U S A INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 9176862423
Plan sponsor’s address 979 3RD AVE STE 1522, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-02-20
Name of individual signing CARIE JOHNSON
CREATION BAUMANN U S A INC 401 K PROFIT SHARING PLAN TRUST 2017 113212254 2018-07-24 CREATION BAUMANN U S A INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5166786770
Plan sponsor’s address 979 3RD AVE SUITE1522, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing GREGORY HOLLOMAN
CREATION BAUMANN U S A INC 401 K PROFIT SHARING PLAN TRUST 2016 113212254 2017-05-12 CREATION BAUMANN U S A INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5166786770
Plan sponsor’s address 979 3RD AVE SUITE1522, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing GREGORY HOLLOMAN
CREATION BAUMANN U S A INC 401 K PROFIT SHARING PLAN TRUST 2015 113212254 2016-05-20 CREATION BAUMANN U S A INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5166786770
Plan sponsor’s address 979 3RD AVE SUITE1522, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing GREGORY HOLLOMAN
CREATION BAUMANN U S A INC 401 K PROFIT SHARING PLAN TRUST 2014 113212254 2015-05-22 CREATION BAUMANN U S A INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5166786770
Plan sponsor’s address 979 3RD AVE SUITE1522, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing GREGORY HOLLOMAN
CREATION BAUMANN U S A INC 401 K PROFIT SHARING PLAN TRUST 2013 113212254 2014-08-21 CREATION BAUMANN U S A INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5166786770
Plan sponsor’s address 114 N CENTRE AVE, ROCKVILLE CENTRE, NY, 115703948

Signature of

Role Plan administrator
Date 2014-08-21
Name of individual signing GREGORY HOLLOMAN
CREATION BAUMANN U S A INC 401 K PROFIT SHARING PLAN TRUST 2012 113212254 2013-07-19 CREATION BAUMANN U S A INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5166786770
Plan sponsor’s address 114 N CENTRE AVE, ROCKVILLE CENTRE, NY, 115703948

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing CREATION BAUMANN U S A INC
CREATION BAUMANN U S A INC 401 K PROFIT SHARING PLAN TRUST 2011 113212254 2012-07-30 CREATION BAUMANN U S A INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 5166786770
Plan sponsor’s address 114 N CENTRE AVE, ROCKVILLE CENTRE, NY, 115703948

Plan administrator’s name and address

Administrator’s EIN 113212254
Plan administrator’s name CREATION BAUMANN U S A INC
Plan administrator’s address 114 N CENTRE AVE, ROCKVILLE CENTRE, NY, 115703948
Administrator’s telephone number 5166786770

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing CREATION BAUMANN U S A INC
CREATION BAUMANN U S A INC 401 K PROFIT SHARING PLAN TRUST 2010 113212254 2011-07-26 CREATION BAUMANN U S A INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5166786770
Plan sponsor’s address 114 N CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570

Plan administrator’s name and address

Administrator’s EIN 113212254
Plan administrator’s name CREATION BAUMANN U S A INC
Plan administrator’s address 114 N CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570
Administrator’s telephone number 5166786770

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CREATION BAUMANN U S A INC

Chief Executive Officer

Name Role Address
PHILLIP BAUMANN Chief Executive Officer CH-4901, LAGENTHAL, Switzerland

DOS Process Agent

Name Role Address
CREATION BAUMANN U.S.A. INC. DOS Process Agent 1040 1ST AVE, SUITE 354, NEW YORK, NY, United States, 10022

Agent

Name Role Address
COURTNEY L. BIRNBAUM, ESQ. C/P PHILLIPS NIZER LLP Agent 485 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2020-03-24 2021-02-11 Address 979 THIRD AVENUE, SUITE 1522, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-03-24 2021-02-11 Address CH-4901, LAGENTHAL, CHE (Type of address: Chief Executive Officer)
2002-06-04 2020-03-24 Address CH-4901, LAGENTHAL, CHE (Type of address: Chief Executive Officer)
1997-04-15 2020-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-05-28 2002-06-04 Address CH-4901, LANGENTHAL, 00000, CHE (Type of address: Chief Executive Officer)
1996-05-28 2020-03-24 Address 114 N CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1995-03-15 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-05-09 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211060637 2021-02-11 BIENNIAL STATEMENT 2020-05-01
210205000012 2021-02-05 CERTIFICATE OF CHANGE 2021-02-05
200325000032 2020-03-25 CERTIFICATE OF CHANGE 2020-03-25
200324060245 2020-03-24 BIENNIAL STATEMENT 2018-05-01
140530000339 2014-05-30 ANNULMENT OF DISSOLUTION 2014-05-30
DP-1738548 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
020604002497 2002-06-04 BIENNIAL STATEMENT 2002-05-01
970415000923 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
960528002486 1996-05-28 BIENNIAL STATEMENT 1996-05-01
950315000748 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State