Search icon

MECHANICAL DYNAMICS & ANALYSIS, LTD.

Company Details

Name: MECHANICAL DYNAMICS & ANALYSIS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2006 (19 years ago)
Date of dissolution: 05 Apr 2018
Entity Number: 3335091
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 19 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MECHANICAL DYNAMICS & ANALYSIS, LTD. 401(K) PLAN 2012 203400458 2013-08-05 MECHANICAL DYNAMICS & ANALYSIS, LTD. 382
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541330
Sponsor’s telephone number 5183993616
Plan sponsor’s mailing address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110
Plan sponsor’s address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN 203400458
Plan administrator’s name MECHANICAL DYNAMICS & ANALYSIS, LTD.
Plan administrator’s address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110
Administrator’s telephone number 5183993616

Number of participants as of the end of the plan year

Active participants 358
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 294
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2013-08-05
Name of individual signing JILL FELDMAN
Valid signature Filed with authorized/valid electronic signature
MECHANICAL DYNAMICS & ANALYSIS, LTD. 401(K) PLAN 2011 203400458 2012-07-27 MECHANICAL DYNAMICS & ANALYSIS, LTD. 402
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541330
Sponsor’s telephone number 5183993616
Plan sponsor’s mailing address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110
Plan sponsor’s address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN 203400458
Plan administrator’s name MECHANICAL DYNAMICS & ANALYSIS, LTD.
Plan administrator’s address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110
Administrator’s telephone number 5183993616

Number of participants as of the end of the plan year

Active participants 357
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 6
Number of participants with account balances as of the end of the plan year 262
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing JILL FELDMAN
Valid signature Filed with authorized/valid electronic signature
MECHANICAL DYNAMICS & ANALYSIS, LTD. 401(K) PLAN 2010 203400458 2011-10-21 MECHANICAL DYNAMICS & ANALYSIS, LTD. 384
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541330
Sponsor’s telephone number 5183993616
Plan sponsor’s mailing address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110
Plan sponsor’s address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN 203400458
Plan administrator’s name MECHANICAL DYNAMICS & ANALYSIS, LTD.
Plan administrator’s address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110
Administrator’s telephone number 5183993616

Number of participants as of the end of the plan year

Active participants 368
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 256
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Plan administrator
Date 2011-10-21
Name of individual signing JILL FELDMAN
Valid signature Filed with authorized/valid electronic signature
MECHANICAL DYNAMICS & ANALYSIS, LTD. 401(K) PLAN 2009 203400458 2010-10-21 MECHANICAL DYNAMICS & ANALYSIS, LTD. 338
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541330
Sponsor’s telephone number 5183993616
Plan sponsor’s mailing address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110
Plan sponsor’s address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN 203400458
Plan administrator’s name MECHANICAL DYNAMICS & ANALYSIS, LTD.
Plan administrator’s address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110
Administrator’s telephone number 5183993616

Number of participants as of the end of the plan year

Active participants 355
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 22
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 7
Number of participants with account balances as of the end of the plan year 245
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-10-21
Name of individual signing JILL FELDMAN
Valid signature Filed with authorized/valid electronic signature
MECHANICAL DYNAMICS & ANALYSIS, LTD. 401(K) PLAN 2009 203400458 2010-10-15 MECHANICAL DYNAMICS & ANALYSIS, LTD. 338
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541330
Sponsor’s telephone number 5183993616
Plan sponsor’s mailing address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110
Plan sponsor’s address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN 203400458
Plan administrator’s name MECHANICAL DYNAMICS & ANALYSIS, LTD.
Plan administrator’s address 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110
Administrator’s telephone number 5183993616

Number of participants as of the end of the plan year

Active participants 355
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 22
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 7
Number of participants with account balances as of the end of the plan year 245
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JILL FELDMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN L VANDERHOEF Chief Executive Officer 19 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2008-05-05 2010-05-04 Address 28 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2008-05-05 2010-05-04 Address 28 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2008-05-05 2010-05-04 Address 80 STATE ST, 6TH FL, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2006-03-16 2008-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180405000382 2018-04-05 CERTIFICATE OF TERMINATION 2018-04-05
180307006384 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160302006935 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006160 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120507002497 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100504002770 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080505002977 2008-05-05 BIENNIAL STATEMENT 2008-03-01
060407000628 2006-04-07 CERTIFICATE OF AMENDMENT 2006-04-07
060316000820 2006-03-16 APPLICATION OF AUTHORITY 2006-03-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State