Search icon

IPM US, INC.

Company Details

Name: IPM US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1999 (26 years ago)
Date of dissolution: 23 Nov 2009
Entity Number: 2341004
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 381 PARK AVE S, RM 1214, NEW YORK, NY, United States, 10016
Principal Address: 295 5TH AVE, STE 1713, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IPM US INC 401(K) PROFIT SHARING PLAN AND TRUST 2009 061535525 2010-07-29 IPM US INC 1
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2124817967
Plan sponsor’s mailing address 381 PARK AVE S SUITE 1214, NEW YORK, NY, 10016
Plan sponsor’s address 381 PARK AVE S SUITE 1214, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 061535525
Plan administrator’s name IPM US INC
Plan administrator’s address 381 PARK AVE S SUITE 1214, NEW YORK, NY, 10016
Administrator’s telephone number 2124817967

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing CIGDEM OZTURK
Valid signature Filed with authorized/valid electronic signature
IPM US INC 401(K) PROFIT SHARING PLAN AND TRUST 2009 061535525 2010-07-29 IPM US INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2124817967
Plan sponsor’s mailing address 381 PARK AVE S SUITE 1214, NEW YORK, NY, 10016
Plan sponsor’s address 381 PARK AVE S SUITE 1214, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 061535525
Plan administrator’s name IPM US INC
Plan administrator’s address 381 PARK AVE S SUITE 1214, NEW YORK, NY, 10016
Administrator’s telephone number 2124817967

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing CIGDEM OZTURK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing CIGDEM OZTURK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVE S, RM 1214, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GAELLE PAGY Chief Executive Officer 295 5TH AVE, STE 1713, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-10-29 2009-11-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2009-11-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-01 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-02-01 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091123000743 2009-11-23 SURRENDER OF AUTHORITY 2009-11-23
010309002015 2001-03-09 BIENNIAL STATEMENT 2001-02-01
991029000986 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
990201000416 1999-02-01 APPLICATION OF AUTHORITY 1999-02-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State