Name: | PRICER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2004 (20 years ago) |
Entity Number: | 3136364 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5 PENN PLAZA, 19TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | BERGKALLAVAGEN 20-22, SOLLENTUNA, Seychelles |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRICER, INC. 401(K) PLAN | 2010 | 223215520 | 2011-07-13 | PRICER, INC. | 3 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 223215520 |
Plan administrator’s name | PRICER, INC. |
Plan administrator’s address | P.O. BOX 1086, NEW YORK, NY, 10040 |
Administrator’s telephone number | 2125675490 |
Signature of
Role | Plan administrator |
Date | 2011-07-12 |
Name of individual signing | RAJNE SVENSSOHN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 425120 |
Sponsor’s telephone number | 2125675490 |
Plan sponsor’s address | P.O. BOX 1086, NEW YORK, NY, 10040 |
Plan administrator’s name and address
Administrator’s EIN | 223215520 |
Plan administrator’s name | PRICER, INC. |
Plan administrator’s address | P.O. BOX 1086, NEW YORK, NY, 10040 |
Administrator’s telephone number | 2125675490 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | RAJNE SVENSSOHN |
Role | Employer/plan sponsor |
Date | 2010-07-29 |
Name of individual signing | RAJNE SVENSSOHN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RAYNE SUENSSOHU | DOS Process Agent | 5 PENN PLAZA, 19TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WUATT ALSTON | Chief Executive Officer | 11890 WEXFORD CLUB, ROSEWELL, GA, United States, 30005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2009-01-16 | Address | BERGKALLAVAGEN, 20-22, SOLLENTUNA, 19279, SWZ (Type of address: Chief Executive Officer) |
2006-12-12 | 2009-01-16 | Address | 5769 CHABBAM, JOHNSTON, IA, 50131, USA (Type of address: Principal Executive Office) |
2006-12-12 | 2009-01-16 | Address | BERGKALLAWAGEN, 20-22, SOLLENTUNA, 19279, SWZ (Type of address: Service of Process) |
2004-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-10 | 2006-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40212 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090116002628 | 2009-01-16 | BIENNIAL STATEMENT | 2008-12-01 |
061212002181 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
041210000655 | 2004-12-10 | APPLICATION OF AUTHORITY | 2004-12-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State