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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-02-11 |
Name of individual signing | KURT SPERO |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RENEE HAUGERUD | Chief Executive Officer | 7 E 20TH ST / 11-R, NEW YORK, NY, United States, 10003 |
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) |
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