Search icon

EIM INTERNATIONAL, INC.

Company Details

Name: EIM INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3208076
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY STE 1611, NEW YORK, NY, United States, 10018
Principal Address: 1430 BROADAY STE 1611, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EIM INTERNATIONAL, INC. 401(K) & PROFIT SHARING PLAN 2013 202890948 2014-03-21 EIM INTERNATIONAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541511
Sponsor’s telephone number 2124138645
Plan sponsor’s address 1430 BROADWAY, SUITE 1611, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-03-21
Name of individual signing PETER LIEBER
Role Employer/plan sponsor
Date 2014-03-21
Name of individual signing PETER LIEBER
EIM INTERNATIONAL, INC. 401(K) & PROFIT SHARING PLAN 2012 202890948 2013-07-30 EIM INTERNATIONAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541511
Sponsor’s telephone number 2124138645
Plan sponsor’s address 1430 BROADWAY, SUITE 1611, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing PETER LIEBER
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing PETER LIEBER
EIM INTERNATIONAL, INC. 401(K) & PROFIT SHARING PLAN 2011 202890948 2012-10-10 EIM INTERNATIONAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541511
Sponsor’s telephone number 2124138645
Plan sponsor’s address 1430 BROADWAY, SUITE 1611, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 202890948
Plan administrator’s name EIM INTERNATIONAL, INC.
Plan administrator’s address 1430 BROADWAY, SUITE 1611, NEW YORK, NY, 10018
Administrator’s telephone number 2124138645

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing PETER LIEBER
Role Employer/plan sponsor
Date 2012-10-10
Name of individual signing PETER LIEBER
EIM INTERNATIONAL, INC. 401(K) & PROFIT SHARING PLAN 2010 202890948 2011-10-04 EIM INTERNATIONAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541511
Sponsor’s telephone number 2124138600
Plan sponsor’s address 1430 BROADWAY, STE. 1611, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 202890948
Plan administrator’s name EIM INTERNATIONAL, INC.
Plan administrator’s address 1430 BROADWAY, STE. 1611, NEW YORK, NY, 10018
Administrator’s telephone number 2124138600

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing PETER LIEBER
EIM INTERNATIONAL, INC. 401(K) & PROFIT SHARING PLAN 2009 202890948 2010-07-27 EIM INTERNATIONAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541511
Sponsor’s telephone number 2124138600
Plan sponsor’s address 1430 BROADWAY, STE. 1611, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 202890948
Plan administrator’s name EIM INTERNATIONAL, INC.
Plan administrator’s address 1430 BROADWAY, STE. 1611, NEW YORK, NY, 10018
Administrator’s telephone number 2124138600

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing PETER N. LIEBER

Chief Executive Officer

Name Role Address
PETER LIEBER Chief Executive Officer 1430 BROADWAY STE 1611, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PETER LIEBER DOS Process Agent 1430 BROADWAY STE 1611, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-05-20 2012-02-28 Address 185 MADISON AVENUE-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130520006120 2013-05-20 BIENNIAL STATEMENT 2013-05-01
120228002857 2012-02-28 BIENNIAL STATEMENT 2011-05-01
050804000360 2005-08-04 CERTIFICATE OF AMENDMENT 2005-08-04
050520000722 2005-05-20 CERTIFICATE OF INCORPORATION 2005-05-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State