Search icon

FACONNABLE USA CORPORATION

Company Details

Name: FACONNABLE USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2007 (18 years ago)
Date of dissolution: 04 Nov 2015
Entity Number: 3543810
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 600 5TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10020
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FACONNABLE 401(K) PLAN 2013 142003202 2014-07-29 FACONNABLE USA, CORPORATION 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 448190
Sponsor’s telephone number 2125544880
Plan sponsor’s address 600 5TH AVE FL 21, NEW YORK, NY, 100202315

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing JACKIE ANGLIM
Role Employer/plan sponsor
Date 2014-07-29
Name of individual signing JACKIE ANGLIM
FACONNABLE 401(K) PLAN 2012 142003202 2014-11-20 FACONNABLE USA, CORPORATION 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 448190
Sponsor’s telephone number 2125544880
Plan sponsor’s address 600 5TH AVE FL 21, NEW YORK, NY, 100202315

Signature of

Role Plan administrator
Date 2014-11-20
Name of individual signing SUSAN MARRA
Role Employer/plan sponsor
Date 2014-11-20
Name of individual signing SUSAN MARRA
FACONNABLE 401(K) PLAN 2011 142003202 2012-06-29 FACONNABLE USA, CORPORATION 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 448190
Sponsor’s telephone number 2125544880
Plan sponsor’s address 600 5TH AVE FL 21, NEW YORK, NY, 100202315

Plan administrator’s name and address

Administrator’s EIN 142003202
Plan administrator’s name FACONNABLE USA, CORPORATION
Plan administrator’s address 600 5TH AVE FL 21, NEW YORK, NY, 100202315
Administrator’s telephone number 2125544880

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing JACKIE ANGLIM
Role Employer/plan sponsor
Date 2012-06-29
Name of individual signing JACKIE ANGLIM
FACONNABLE 401(K) PLAN 2010 142003202 2011-10-26 FACONNABLE USA, CORPORATION 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 448140
Sponsor’s telephone number 2125544880
Plan sponsor’s address 600 5TH AVE FL 21, NEW YORK, NY, 100202315

Plan administrator’s name and address

Administrator’s EIN 142003202
Plan administrator’s name FACONNABLE USA, CORPORATION
Plan administrator’s address 600 5TH AVE FL 21, NEW YORK, NY, 100202315
Administrator’s telephone number 2125544880

Signature of

Role Plan administrator
Date 2011-10-26
Name of individual signing SHANI LOREN
Role Employer/plan sponsor
Date 2011-10-26
Name of individual signing SHANI LOREN
FACONNABLE 401(K) PLAN 2010 142003202 2011-10-25 FACONNABLE USA, CORPORATION 94
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 448140
Sponsor’s telephone number 2125544880
Plan sponsor’s address 600 5TH AVE FL 21, NEW YORK, NY, 100202315

Plan administrator’s name and address

Administrator’s EIN 142003202
Plan administrator’s name FACONNABLE USA, CORPORATION
Plan administrator’s address 600 5TH AVE FL 21, NEW YORK, NY, 100202315
Administrator’s telephone number 2125544880

Signature of

Role Plan administrator
Date 2011-10-25
Name of individual signing SHANI LOREN
Role Employer/plan sponsor
Date 2011-10-25
Name of individual signing SHANI LOREN
FACONNABLE 401(K) PLAN 2009 142003202 2010-07-29 FACONNABLE USA, CORPORATION 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 448140
Sponsor’s telephone number 2125544880
Plan sponsor’s address 600 5TH AVE FL 21, NEW YORK, NY, 100202315

Plan administrator’s name and address

Administrator’s EIN 142003202
Plan administrator’s name FACONNABLE USA, CORPORATION
Plan administrator’s address 600 5TH AVE FL 21, NEW YORK, NY, 100202315
Administrator’s telephone number 2125544880

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing JACKIE ANGLIM
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing JACKIE ANGLIM

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JEAN MOUNIER Chief Executive Officer 600 5TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2011-09-09 2015-04-07 Address 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-08-18 2011-09-09 Address 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-08-18 2015-04-07 Address 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2007-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151104000757 2015-11-04 CERTIFICATE OF TERMINATION 2015-11-04
150702007238 2015-07-02 BIENNIAL STATEMENT 2015-07-01
150407006567 2015-04-07 BIENNIAL STATEMENT 2013-07-01
110909002918 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090818002309 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070717000027 2007-07-17 APPLICATION OF AUTHORITY 2007-07-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State