Search icon

ANTHOS U.S.A., INC.

Company Details

Name: ANTHOS U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2002 (23 years ago)
Entity Number: 2792857
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: C/O MR ERIC BEVERIDGE, 1001 6TH AVE. #1501, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OHRBACHS RETIREE DEATH BENEFIT PLAN 2018 331013117 2019-08-27 ANTHOS U.S.A., INC 88
File View Page
Three-digit plan number (PN) 509
Effective date of plan 1987-01-01
Business code 523900
Sponsor’s telephone number 2127043120
Plan sponsor’s mailing address 1001 AVENUE OF THE AMERICAS RM 1501, NEW YORK, NY, 100185448
Plan sponsor’s address 1001 AVENUE OF THE AMERICAS RM 1501, NEW YORK, NY, 100185448

Number of participants as of the end of the plan year

Active participants 75

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing COLEEN WALDRON
Valid signature Filed with authorized/valid electronic signature
OHRBACHS RETIREE DEATH BENEFIT PLAN 2017 331013117 2018-01-19 ANTHOS U.S.A., INC 107
File View Page
Three-digit plan number (PN) 509
Effective date of plan 1987-01-01
Business code 523900
Sponsor’s telephone number 2127043120
Plan sponsor’s mailing address 245 PARK AVE 32ND FL, NEW YORK, NY, 101670002
Plan sponsor’s address 245 PARK AVE 32ND FL, NEW YORK, NY, 101670002

Number of participants as of the end of the plan year

Active participants 88

Signature of

Role Plan administrator
Date 2018-01-19
Name of individual signing COLEEN WALDRON
Valid signature Filed with authorized/valid electronic signature
ANTHOS U.S.A., INC. SAVINGS & PROFIT SHARING PLAN 2014 331013117 2015-07-28 ANTHOS U.S.A, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2127043131
Plan sponsor’s address 245 PARK AVENUE, NEW YORK, NY, 10167

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing DEBRA MOSKAL
ANTHOS U.S.A., INC. SAVINGS & PROFIT SHARING PLAN 2013 331013117 2014-07-10 ANTHOS U.S.A, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2127043131
Plan sponsor’s address 245 PARK AVENUE, NEW YORK, NY, 10167

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing DEBRA MOSKAL
ANTHOS U.S.A., INC. SAVINGS & PROFIT SHARING PLAN 2012 331013117 2013-09-24 ANTHOS U.S.A, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2127043131
Plan sponsor’s address 245 PARK AVENUE, NEW YORK, NY, 10167

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing DEBRA MOSKAL
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing DEBRA MOSKAL
ANTHOS U.S.A., INC. SAVINGS & PROFIT SHARING PLAN 2011 331013117 2012-06-07 ANTHOS U.S.A, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2127043110
Plan sponsor’s address 277 PARK AVE, NEW YORK, NY, 10172

Plan administrator’s name and address

Administrator’s EIN 331013117
Plan administrator’s name ANTHOS U.S.A, INC.
Plan administrator’s address 277 PARK AVE, NEW YORK, NY, 10172
Administrator’s telephone number 2127043110

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing DEBRA MOSKAL
ANTHOS U.S.A., INC. SAVINGS & PROFIT SHARING PLAN 2010 331013117 2011-05-10 ANTHOS U.S.A, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2127043110
Plan sponsor’s address 277 PARK AVE, NEW YORK, NY, 10172

Plan administrator’s name and address

Administrator’s EIN 331013117
Plan administrator’s name ANTHOS U.S.A, INC.
Plan administrator’s address 277 PARK AVE, NEW YORK, NY, 10172
Administrator’s telephone number 2127043110

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing DEBRA MOSKAL
ANTHOS U.S.A., INC. SAVINGS & PROFIT SHARING PLAN 2009 331013117 2010-07-13 ANTHOS U.S.A, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2127043110
Plan sponsor’s address 277 PARK AVE, NEW YORK, NY, 10172

Plan administrator’s name and address

Administrator’s EIN 331013117
Plan administrator’s name ANTHOS U.S.A, INC.
Plan administrator’s address 277 PARK AVE, NEW YORK, NY, 10172
Administrator’s telephone number 2127043110

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing DEBRA KOCHANSKI

Chief Executive Officer

Name Role Address
ERIC BEVERIDGE Chief Executive Officer 1001 6TH AVE., #1501, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
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

History

Start date End date Type Value
2014-07-09 2020-07-29 Address 245 PARK AVE., 32 FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2008-07-23 2014-07-09 Address 277 PARK AVENUE, 29TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2008-07-23 2014-07-09 Address C/O MR DAVID J VEZERIS, 277 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
2004-09-13 2008-07-23 Address 1114 AVENUE OF AMERICAS, 28TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-09-13 2008-07-23 Address C/O MR DAVID J VEZERIS, 1114 AVENUE OF AMERICAS, 28/FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200729060423 2020-07-29 BIENNIAL STATEMENT 2020-07-01
160718006066 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140709006483 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120717006115 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100727002263 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080723003087 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060623002762 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040913002326 2004-09-13 BIENNIAL STATEMENT 2004-07-01
030331000111 2003-03-31 CERTIFICATE OF AMENDMENT 2003-03-31
020724000186 2002-07-24 APPLICATION OF AUTHORITY 2002-07-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State