Name: | LAIDLAW & COMPANY (UK) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2002 (23 years ago) |
Entity Number: | 2803293 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | United Kingdom |
Principal Address: | 90 PARK AVE 31ST FL, NEW YORK, NY, United States, 10016 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAIDLAW & COMPANY (UK) LTD. 401(K) PLAN | 2023 | 980380030 | 2024-10-14 | LAIDLAW & COMPANY (UK) LTD. | 84 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | JOHN COOLONG |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2126975200 |
Plan sponsor’s address | 521 5TH AVE #12, NEW YORK, NY, 10175 |
Signature of
Role | Plan administrator |
Date | 2023-09-26 |
Name of individual signing | JOHN COOLONG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2126975200 |
Plan sponsor’s address | 521 5TH AVE 12TH FLOOR, NEW YORK, NY, 101751299 |
Signature of
Role | Plan administrator |
Date | 2022-06-09 |
Name of individual signing | JOHN COOLONG |
Role | Employer/plan sponsor |
Date | 2022-06-09 |
Name of individual signing | JOHN COOLONG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2126975200 |
Plan sponsor’s address | 521 5TH AVE 12TH FLOOR, NEW YORK, NY, 101751299 |
Signature of
Role | Plan administrator |
Date | 2021-06-18 |
Name of individual signing | JOHN COOLONG |
Role | Employer/plan sponsor |
Date | 2021-06-18 |
Name of individual signing | JOHN COOLONG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2126975200 |
Plan sponsor’s address | 521 5TH AVE 12TH FLOOR, NEW YORK, NY, 101751299 |
Signature of
Role | Plan administrator |
Date | 2020-07-02 |
Name of individual signing | JOHN COOLONG |
Role | Employer/plan sponsor |
Date | 2020-07-02 |
Name of individual signing | JOHN COOLONG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2126975200 |
Plan sponsor’s address | 521 5TH AVE 12TH FLOOR, NEW YORK, NY, 101751299 |
Signature of
Role | Plan administrator |
Date | 2019-07-29 |
Name of individual signing | JOHN COOLONG |
Role | Employer/plan sponsor |
Date | 2019-07-29 |
Name of individual signing | JOHN COOLONG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2126975200 |
Plan sponsor’s address | 546 5TH AVENUE 5TH FLOOR, NEW YORK, NY, 100365000 |
Signature of
Role | Plan administrator |
Date | 2018-07-10 |
Name of individual signing | JOHN COOLONG |
Role | Employer/plan sponsor |
Date | 2018-07-10 |
Name of individual signing | JOHN COOLONG |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW EITNER | Chief Executive Officer | 90 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-28 | 2012-08-17 | Address | ALEX SHTAYNBERGER, 90 PARK AVE 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2011-01-28 | Address | 90 PARK AVE, 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2008-08-19 | Address | 90 PARK AVE 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2011-03-15 | Address | 90 PARK AVE, 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-05-18 | 2006-11-13 | Address | 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-08-21 | 2005-05-18 | Address | 90 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35756 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35755 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120817002392 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
110315000137 | 2011-03-15 | CERTIFICATE OF CHANGE | 2011-03-15 |
110128002049 | 2011-01-28 | BIENNIAL STATEMENT | 2010-08-01 |
080819002485 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
061113002723 | 2006-11-13 | BIENNIAL STATEMENT | 2006-08-01 |
050531000114 | 2005-05-31 | CERTIFICATE OF AMENDMENT | 2005-05-31 |
050518000163 | 2005-05-18 | CERTIFICATE OF CHANGE | 2005-05-18 |
020821000477 | 2002-08-21 | APPLICATION OF AUTHORITY | 2002-08-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905246 | Arbitration | 2019-06-04 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAIDLAW & COMPANY (UK) LTD. |
Role | Plaintiff |
Name | MARINACCIO |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-07-29 |
Termination Date | 2023-02-13 |
Section | 1981 |
Status | Terminated |
Parties
Name | HAYNES |
Role | Plaintiff |
Name | LAIDLAW & COMPANY (UK) LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-08-14 |
Termination Date | 2021-03-03 |
Date Issue Joined | 2021-01-04 |
Section | 1332 |
Status | Terminated |
Parties
Name | CALHOUN |
Role | Plaintiff |
Name | LAIDLAW & COMPANY (UK) LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-09-08 |
Termination Date | 2021-11-19 |
Section | 0009 |
Status | Terminated |
Parties
Name | ROTUNNO |
Role | Plaintiff |
Name | LAIDLAW & COMPANY (UK) LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-08-06 |
Termination Date | 2020-08-14 |
Section | 1332 |
Status | Terminated |
Parties
Name | CALHOUN |
Role | Plaintiff |
Name | LAIDLAW & COMPANY (UK) LTD. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State