Search icon

IQOR US INC.

Company Details

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

form 5500

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
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 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
IQOR, INC. CAFETERIA PLAN 2009 311591790 2010-07-29 IQOR US INC. 3147
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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEPHANIE RHAY Chief Executive Officer 6700 N ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, United States, 33309

History

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)

Filings

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