Search icon

WELSPUN USA, INC.

Company Details

Name: WELSPUN USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2000 (25 years ago)
Entity Number: 2545085
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 10 W, 33RD STREET SUITE 1221, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELSPUN USA, INC. 401(K) PLAN 2017 943371272 2018-10-12 WELSPUN USA, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 2126202005
Plan sponsor’s address 295 5TH AVE STE 1118, NEW YORK, NY, 100167127

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing BRIAN CROSBY
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing BRIAN CROSBY
WELSPUN USA, INC. 401(K) PLAN 2016 943371272 2017-10-17 WELSPUN USA, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 2126202005
Plan sponsor’s address 295 5TH AVE STE 1118, NEW YORK, NY, 100167127

Signature of

Role Plan administrator
Date 2017-10-17
Name of individual signing BRIAN CROSBY
Role Employer/plan sponsor
Date 2017-10-17
Name of individual signing BRIAN CROSBY
WELSPUN USA, INC. 401(K) PLAN 2015 943371272 2016-10-14 WELSPUN USA, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 2126202005
Plan sponsor’s address 295 5TH AVE STE 1118, NEW YORK, NY, 100167127

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing BRIAN CROSBY
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing BRIAN CROSBY
WELSPUN USA INC. 401(K) PLAN 2012 943371272 2013-10-15 WELSPUN USA INC. 189
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 2126202005
Plan sponsor’s mailing address 295 FIFTH AVENUE, SUITE 1118, NEW YORK, NY, 10016
Plan sponsor’s address 295 FIFTH AVENUE, SUITE 1118, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 943371272
Plan administrator’s name WELSPUN USA INC.
Plan administrator’s address 295 FIFTH AVENUE, SUITE 1118, NEW YORK, NY, 10016
Administrator’s telephone number 2126202005

Number of participants as of the end of the plan year

Active participants 76
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 106
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 174
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 2013-10-15
Name of individual signing BRIAN CROSBY
Valid signature Filed with authorized/valid electronic signature
WELSPUN USA INC. 401(K) PLAN 2010 943371272 2011-10-14 WELSPUN USA INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 2126965100
Plan sponsor’s mailing address 295 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 295 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 943371272
Plan administrator’s name WELSPUN USA INC.
Plan administrator’s address 295 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126965100

Number of participants as of the end of the plan year

Active participants 130
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 36
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 137
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 2011-10-14
Name of individual signing BARRY LEONARD
Valid signature Filed with authorized/valid electronic signature
WELSPUN USA INC. 401(K) PLAN 2009 943371272 2010-05-14 WELSPUN USA INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 2126965100
Plan sponsor’s mailing address 295 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 295 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 943371272
Plan administrator’s name WELSPUN USA INC.
Plan administrator’s address 295 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126965100

Number of participants as of the end of the plan year

Active participants 103
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
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 74
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 2010-05-14
Name of individual signing CHARLES GAENSLEN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEYUR PAREKH Chief Executive Officer 10 W, 33RD STREET SUITE 1221, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 295 FIFTH AVENUE, STE 1118, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 10 W, 33RD STREET SUITE 1221, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-08-15 Address 10 W, 33RD STREET SUITE 1221, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 295 FIFTH AVENUE, STE 1118, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-08-15 Address 295 FIFTH AVENUE, STE 1118, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 10 W, 33RD STREET SUITE 1221, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-08-15 Address 10 W, 33RD STREET SUITE 1221, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-09-28 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-17 2023-09-28 Address 295 FIFTH AVENUE, STE 1118, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-08-03 2020-08-17 Address 295 FIFTH AVENUE, STE 1118, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815003521 2024-08-15 BIENNIAL STATEMENT 2024-08-15
230928003157 2023-09-28 BIENNIAL STATEMENT 2022-08-01
200817060281 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180801007634 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006553 2016-08-03 BIENNIAL STATEMENT 2016-08-01
150130000386 2015-01-30 CERTIFICATE OF CHANGE 2015-01-30
140804006709 2014-08-04 BIENNIAL STATEMENT 2014-08-01
100907002437 2010-09-07 BIENNIAL STATEMENT 2010-08-01
090112002769 2009-01-12 BIENNIAL STATEMENT 2008-08-01
020723000877 2002-07-23 CERTIFICATE OF CHANGE 2002-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508138 Patent 2015-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-15
Termination Date 2016-08-05
Date Issue Joined 2016-01-27
Section 2201
Sub Section DJ
Status Terminated

Parties

Name WELSPUN USA, INC.
Role Plaintiff
Name AAVN, INC.
Role Defendant
2006587 APA Review/Appeal 2020-08-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-18
Termination Date 2020-12-23
Section 0551
Status Terminated

Parties

Name WELSPUN USA, INC.
Role Plaintiff
Name UNITED STATES CITIZENSH,
Role Defendant
1607318 Other Fraud 2016-09-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-20
Termination Date 2016-12-12
Pretrial Conference Date 2016-11-04
Section 1332
Sub Section FR
Status Terminated

Parties

Name WELSPUN USA, INC.
Role Defendant
Name BROWER,
Role Plaintiff
1607317 Other Fraud 2016-09-20 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-20
Termination Date 2016-09-28
Section 1332
Sub Section FR
Status Terminated

Parties

Name BROWER,
Role Plaintiff
Name WELSPUN USA, INC.
Role Defendant
1707001 Trademark 2017-09-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-14
Termination Date 2018-12-18
Date Issue Joined 2018-04-18
Pretrial Conference Date 2018-03-20
Section 1501
Status Terminated

Parties

Name WELSPUN USA, INC.
Role Plaintiff
Name EKE TEKSTIL KONFEKSIYON,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State