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