Search icon

GALTERA N.A., INC.

Company Details

Name: GALTERA N.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1997 (27 years ago)
Entity Number: 2208575
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7 E 20TH ST / 11-R, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALTERA N.A., INC. 401(K) PLAN 2013 133995988 2014-02-11 GALTERA N.A., INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2125981837
Plan sponsor’s address 597 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-02-11
Name of individual signing KURT SPERO
GALTERA N.A., INC. 401(K) PLAN 2012 133995988 2013-03-11 GALTERA N.A., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2125981837
Plan sponsor’s address 597 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-03-11
Name of individual signing KURT SPERO
GALTERA N.A., INC. 401(K) PLAN 2011 133995988 2012-08-30 GALTERA N.A., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2125981837
Plan sponsor’s address 597 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133995988
Plan administrator’s name GALTERA N.A., INC.
Plan administrator’s address 597 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125981837

Signature of

Role Plan administrator
Date 2012-08-30
Name of individual signing KURT SPERO

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RENEE HAUGERUD Chief Executive Officer 7 E 20TH ST / 11-R, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2000-02-23 2004-01-12 Address 363 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-02-23 2004-01-12 Address 363 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-15 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-15 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
091221002466 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080123002719 2008-01-23 BIENNIAL STATEMENT 2007-12-01
060127002265 2006-01-27 BIENNIAL STATEMENT 2005-12-01
040112002336 2004-01-12 BIENNIAL STATEMENT 2003-12-01
000223002675 2000-02-23 BIENNIAL STATEMENT 1999-12-01
991104000712 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
971215000512 1997-12-15 APPLICATION OF AUTHORITY 1997-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State