Search icon

HARBINGER GROUP INC.

Company Details

Name: HARBINGER GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384280
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 450 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARBINGER GROUP, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 741339132 2013-10-11 HARBINGER GROUP, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 2129068530
Plan sponsor’s mailing address 450 PARK AVENUE, SUITE 2703, NEW YORK, NY, 10022
Plan sponsor’s address 450 PARK AVENUE, SUITE 2703, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 741339132
Plan administrator’s name HARBINGER GROUP, INC.
Plan administrator’s address 450 PARK AVENUE, SUITE 2703, NEW YORK, NY, 10022
Administrator’s telephone number 2129068530

Number of participants as of the end of the plan year

Active participants 40
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 5
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 32
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 2013-10-11
Name of individual signing JOHN MCKEOWN
Valid signature Filed with authorized/valid electronic signature
HARBINGER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2011 741339132 2012-07-10 HARBINGER GROUP INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 551112
Plan sponsor’s address 450 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 741339132
Plan administrator’s name HARBINGER GROUP INC.
Plan administrator’s address 450 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing GRANT EDWARDS
HARBINGER GROUP INC 401 K PROFIT SHARING PLAN TRUST 2010 741339132 2011-07-27 HARBINGER GROUP INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 2129068555
Plan sponsor’s address 450 PARK AVE STE 2703, 27TH FLOOR, NEW YORK, NY, 100222668

Plan administrator’s name and address

Administrator’s EIN 741339132
Plan administrator’s name HARBINGER GROUP INC
Plan administrator’s address 450 PARK AVE STE 2703, 27TH FLOOR, NEW YORK, NY, 100222668
Administrator’s telephone number 2129068555

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing HARBINGER GROUP INC

DOS Process Agent

Name Role Address
HARBINGER GROUP INC. DOS Process Agent 450 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer C/O ROBERTSON PROPERTIES GROUP INC, 16 MADISON SQUARE WEST, 12 FLOOR #378, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 450 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address C/O ROBERTSON PROPERTIES GROUP INC, 16 MADISON SQUARE WEST, 12 FLOOR #378, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-06-02 2024-07-26 Address 450 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-06-02 2024-07-26 Address 450 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-06-07 2015-06-02 Address 450 PARK AVENUE, FLOOR 30, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-06-07 2015-06-02 Address 450 PARK AVENUE, FLOOR 30, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-06-07 2015-06-02 Address 450 PARK AVENUE, FLOOR 30, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-07-07 2013-06-07 Address 450 PARK AVENUE, SUITE 2703, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-07-07 2013-06-07 Address 450 PARK AVENUE, SUITE 2703, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-07-07 2013-06-07 Address 450 PARK AVENUE, STE 2703, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240726000053 2024-07-26 BIENNIAL STATEMENT 2024-07-26
150602006536 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130607006811 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110707002870 2011-07-07 BIENNIAL STATEMENT 2011-06-01
110613000270 2011-06-13 CERTIFICATE OF CHANGE 2011-06-13
110601000805 2011-06-01 CERTIFICATE OF AMENDMENT 2011-06-01
090626002179 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070625002890 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050825002871 2005-08-25 BIENNIAL STATEMENT 2005-06-01
030609002348 2003-06-09 BIENNIAL STATEMENT 2003-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State