Name: | IQOR US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2004 (21 years ago) |
Entity Number: | 3069393 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6700 N Andrews Avenue, Suite 600, Fort Lauderdale, FL, United States, 33309 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IQOR, INC. CAFETERIA PLAN | 2010 | 311591790 | 2011-08-01 | IQOR US INC. | 3225 | |||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 311591790 |
Plan administrator’s name | IQOR, INC. |
Plan administrator’s address | 335 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10017 |
Administrator’s telephone number | 6462743039 |
Number of participants as of the end of the plan year
Active participants | 3567 |
Retired or separated participants receiving benefits | 20 |
Signature of
Role | Plan administrator |
Date | 2011-08-01 |
Name of individual signing | JOHN ROSSINI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-12-01 |
Business code | 541990 |
Sponsor’s telephone number | 6462743039 |
Plan sponsor’s DBA name | FKA - IQOR, INC. |
Plan sponsor’s mailing address | 335 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10017 |
Plan sponsor’s address | 335 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 311591790 |
Plan administrator’s name | IQOR, INC. |
Plan administrator’s address | 335 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10017 |
Administrator’s telephone number | 6462743039 |
Number of participants as of the end of the plan year
Active participants | 3205 |
Retired or separated participants receiving benefits | 20 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | JOHN ROSSINI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHANIE RHAY | Chief Executive Officer | 6700 N ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, United States, 33309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 200 CENTRAL AVENUE, 7TH FL, ST. PETERSBURG, FL, 33701, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 6700 N ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer) |
2021-02-05 | 2024-06-12 | Address | 200 CENTRAL AVENUE, 7TH FL, ST. PETERSBURG, FL, 33701, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-06 | 2021-02-05 | Address | 335 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2014-03-06 | Address | 335 MADISON AVE 27TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-05-28 | 2012-06-07 | Address | ATTN: KIM BRISSON, 335 MADISON AVE, 27 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-04-02 | 2010-05-28 | Address | 335 MADISON AVE 27TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-04-02 | 2012-06-07 | Address | 335 MADISON AVE 27TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-04-02 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000909 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
220602001995 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
210205060007 | 2021-02-05 | BIENNIAL STATEMENT | 2020-06-01 |
SR-39361 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140306002858 | 2014-03-06 | BIENNIAL STATEMENT | 2012-06-01 |
120607006069 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100528002823 | 2010-05-28 | BIENNIAL STATEMENT | 2010-06-01 |
090513000064 | 2009-05-13 | CERTIFICATE OF AMENDMENT | 2009-05-13 |
090513000061 | 2009-05-13 | CERTIFICATE OF AMENDMENT | 2009-05-13 |
090402002564 | 2009-04-02 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State