Search icon

EFFECTIVEBRANDS, INC.

Company Details

Name: EFFECTIVEBRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877587
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 648 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EFFECTIVEBRANDS 401(K) P/S PLAN 2014 571166510 2015-11-09 EFFECTIVEBRANDS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123589638
Plan sponsor’s address 648 BROADWAY, SUITE 502, NEWYORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-11-09
Name of individual signing MATTHEW MOREAU
EFFECTIVEBRANDS 401(K) P/S PLAN 2014 571166510 2015-10-12 EFFECTIVEBRANDS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123589638
Plan sponsor’s address 648 BROADWAY, SUITE 502, NEWYORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 571166510
Plan administrator’s name EFFECTIVEBRANDS
Plan administrator’s address 648 BROADWAY, SUITE 502, NEWYORK, NY, 10012
Administrator’s telephone number 2123589638

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing INNES NOEL-JEUNE
EFFECTIVEBRANDS 401(K) P/S PLAN 2013 571166510 2015-10-12 EFFECTIVEBRANDS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123589638
Plan sponsor’s address 648 BROADWAY, SUITE 502, NEWYORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 571166510
Plan administrator’s name EFFECTIVEBRANDS
Plan administrator’s address 648 BROADWAY, SUITE 502, NEWYORK, NY, 10012
Administrator’s telephone number 2123589638

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing INNES NOEL-JEUNE
EFFECTIVEBRANDS 401(K) P/S PLAN 2013 571166510 2014-06-05 EFFECTIVEBRANDS 19
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123589638
Plan sponsor’s address 648 BROADWAY, SUITE 502, NEWYORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 571166510
Plan administrator’s name EFFECTIVEBRANDS
Plan administrator’s address 648 BROADWAY, SUITE 502, NEWYORK, NY, 10012
Administrator’s telephone number 2123589638

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing INNES NOEL-JEUNE
EFFECTIVEBRANDS 401(K) P/S PLAN 2012 571166510 2013-07-30 EFFECTIVEBRANDS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123589638
Plan sponsor’s address 648 BROADWAY, SUITE 502, NEWYORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 571166510
Plan administrator’s name EFFECTIVEBRANDS
Plan administrator’s address 648 BROADWAY, SUITE 502, NEWYORK, NY, 10012
Administrator’s telephone number 2123589638

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing STEPHAN GANS
EFFECTIVEBRANDS 401(K) P/S PLAN 2011 571166510 2012-07-17 EFFECTIVEBRANDS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123589638
Plan sponsor’s address 648 BROADWAY, SUITE 502, NEWYORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 571166510
Plan administrator’s name EFFECTIVEBRANDS
Plan administrator’s address 648 BROADWAY, SUITE 502, NEWYORK, NY, 10012
Administrator’s telephone number 2123589638

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing STEPHAN GANS

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARC DE SWAAN ARONS Chief Executive Officer 648 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2005-07-19 2007-03-21 Address 816 BROADWAY STE 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-07-19 2007-03-21 Address 816 BROADWAY STE 4, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36738 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110408002136 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090326002622 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070321002119 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050719002531 2005-07-19 BIENNIAL STATEMENT 2005-03-01
030305000947 2003-03-05 APPLICATION OF AUTHORITY 2003-03-05

Date of last update: 19 Jan 2025

Sources: New York Secretary of State