Search icon

LUKOIL PAN AMERICAS, LLC

Company Details

Name: LUKOIL PAN AMERICAS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2002 (23 years ago)
Entity Number: 2768797
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUKOIL PAN AMERICAS, LLC 401(K) RETIREMENT PLAN 2019 710877570 2020-06-19 LUKOIL PAN AMERICAS, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 523130
Sponsor’s telephone number 6465623600
Plan sponsor’s address 1095 AVENUE OF THE AMERICAS, FL 33, NEW YORK, NY, 100366797

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing SIMON FENNER
LUKOIL PAN AMERICAS, LLC PROFIT SHARING PLAN 2018 710877570 2019-07-29 LUKOIL PAN AMERICAS, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 523130
Sponsor’s telephone number 6465623600
Plan sponsor’s address 1095 AVENUE OF THE AMERICAS, FL 33, NEW YORK, NY, 100366797

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing SIMON FENNER
LUKOIL PAN AMERICAS, LLC PROFIT SHARING PLAN 2017 710877570 2018-05-23 LUKOIL PAN AMERICAS, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 523130
Sponsor’s telephone number 6465623600
Plan sponsor’s address 1095 AVENUE OF THE AMERICAS, FL 33, NEW YORK, NY, 100366797

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing SIMON FENNER
LUKOIL PAN AMERICAS, LLC PROFIT SHARING PLAN 2016 710877570 2017-07-20 LUKOIL PAN AMERICAS, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 523130
Sponsor’s telephone number 6465623600
Plan sponsor’s address 1095 AVENUE OF THE AMERICAS, FL 33, NEW YORK, NY, 100366797

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing SIMON FENNER
Role Employer/plan sponsor
Date 2017-07-20
Name of individual signing SIMON FENNER
LUKOIL PAN AMERICAS, LLC PROFIT SHARING PLAN 2015 710877570 2016-07-28 LUKOIL PAN AMERICAS, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 523130
Sponsor’s telephone number 6465623600
Plan sponsor’s address 1095 AVENUE OF THE AMERICAS, FL 33, NEW YORK, NY, 100366797

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing SIMON FENNER
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing SIMON FENNER
LUKOIL PAN AMERICAS, LLC PROFIT SHARING PLAN 2014 710877570 2015-09-03 LUKOIL PAN AMERICAS, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 523130
Sponsor’s telephone number 6465623600
Plan sponsor’s address 1095 AVENUE OF THE AMERICAS, FL 33, NEW YORK, NY, 100366797

Signature of

Role Plan administrator
Date 2015-09-03
Name of individual signing SIMON FENNER
Role Employer/plan sponsor
Date 2015-09-03
Name of individual signing SIMON FENNER
LUKOIL PAN AMERICAS, LLC PROFIT SHARING PLAN 2013 710877570 2014-07-22 LUKOIL PAN AMERICAS, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 523130
Sponsor’s telephone number 6465623600
Plan sponsor’s address 1095 AVENUE OF THE AMERICAS, FL 33, NEW YORK, NY, 100366797

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing JAMES REYNOLDS
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing JAMES REYNOLDS
LUKOIL PAN AMERICAS, LLC PROFIT SHARING PLAN 2012 710877570 2013-06-28 LUKOIL PAN AMERICAS, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 523130
Sponsor’s telephone number 6465623600
Plan sponsor’s address 1095 AVENUE OF THE AMERICAS, FL 33, NEW YORK, NY, 100366797

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing JAMES REYNOLS
Role Employer/plan sponsor
Date 2013-06-28
Name of individual signing JAMES REYNOLDS
LUKOIL PAN AMERICAS, LLC PROFIT SHARING PLAN 2011 710877570 2012-09-25 LUKOIL PAN AMERICAS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 523130
Sponsor’s telephone number 6465623600
Plan sponsor’s address 1095 AVENUE OF THE AMERICAS, FL 33, NEW YORK, NY, 100366797

Plan administrator’s name and address

Administrator’s EIN 710877570
Plan administrator’s name LUKOIL PAN AMERICAS, LLC
Plan administrator’s address 1095 AVENUE OF THE AMERICAS, FL 33, NEW YORK, NY, 100366797
Administrator’s telephone number 6465623600

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing JAMES REYNOLDS
Role Employer/plan sponsor
Date 2012-09-25
Name of individual signing JAMES REYNOLDS
LUKOIL PAN AMERICAS, LLC PROFIT SHARING PLAN 2010 710877570 2012-06-11 LUKOIL PAN AMERICAS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 523130
Sponsor’s telephone number 6465623600
Plan sponsor’s address 1095 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 710877570
Plan administrator’s name LUKOIL PAN AMERICAS, LLC
Plan administrator’s address 1095 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 6465623600

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing JAMES REYNOLDS

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2002-05-17 2015-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-17 2015-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180517006101 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160503006196 2016-05-03 BIENNIAL STATEMENT 2016-05-01
150923000756 2015-09-23 CERTIFICATE OF CHANGE 2015-09-23
150120006723 2015-01-20 BIENNIAL STATEMENT 2014-05-01
120524006094 2012-05-24 BIENNIAL STATEMENT 2012-05-01
100604002287 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080516002348 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060505002074 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040510002127 2004-05-10 BIENNIAL STATEMENT 2004-05-01
021204000137 2002-12-04 AFFIDAVIT OF PUBLICATION 2002-12-04

Date of last update: 19 Jan 2025

Sources: New York Secretary of State