Name: | LOGOPLASTE USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2006 (18 years ago) |
Entity Number: | 3449477 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 14420 Van Dyke Road, Plainfield, IL, United States, 60544 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOGOPLASTE USA, INC 401(K) PLAN | 2009 | 030611390 | 2010-07-19 | LOGOPLASTE USA, INC | 2 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 030611390 |
Plan administrator’s name | LOGOPLASTE USA, INC |
Plan administrator’s address | C/O RSM MCGLADREY, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Administrator’s telephone number | 2123721897 |
Signature of
Role | Plan administrator |
Date | 2010-07-19 |
Name of individual signing | RUI ABELHO |
Role | Employer/plan sponsor |
Date | 2010-07-19 |
Name of individual signing | RUI ABELHO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FILIPE DE BOTTON | Chief Executive Officer | 900 ESTRADA DA MALVEIRA, CASCAIS, Portugal, 2750-834 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 900 ESTRADA DA MALVEIRA, CASCAIS, PRT (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 900 ESTRADA DA MALVEIRA, CASCAIS, 27508, 34, PRT (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-03 | 2024-12-02 | Address | 900 ESTRADA DA MALVEIRA, CASCAIS, 27508, 34, PRT (Type of address: Chief Executive Officer) |
2016-12-02 | 2018-12-03 | Address | 900 ESTRADA DA MALVEIRA, CASCAIS, 27508, 34, PRT (Type of address: Chief Executive Officer) |
2013-05-28 | 2016-12-02 | Address | 900 ESTRADEA DA MALVEIVA, CAS CAIS, 27508, 34, PRT (Type of address: Chief Executive Officer) |
2013-05-28 | 2016-12-02 | Address | 14420 N VAN DYKE RD, PLAINFIELD, IL, 60544, USA (Type of address: Principal Executive Office) |
2006-12-14 | 2020-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-12-14 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000314 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221208002537 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201201060387 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203008478 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006525 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141219006561 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
130528002150 | 2013-05-28 | BIENNIAL STATEMENT | 2012-12-01 |
061214000652 | 2006-12-14 | APPLICATION OF AUTHORITY | 2006-12-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State