Search icon

FROMI USA CORP.

Company Details

Name: FROMI USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596386
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 195 Plymouth Street, NEW YORK, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFE-HARBOR 401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF FROMI USA CORP. 2023 208938829 2024-10-14 FROMI USA CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541600
Sponsor’s telephone number 2125834920
Plan sponsor’s address C/O NATIXIS PRAMEX, 1251 AVENUE OF AMERICAS 3RD FL, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing LINDA LARRYMORE
Valid signature Filed with authorized/valid electronic signature
SAFE-HARBOR 401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF FROMI USA CORP. 2022 208938829 2023-07-19 FROMI USA CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541600
Sponsor’s telephone number 2125834920
Plan sponsor’s address C/O NATIXIS PRAMEX, 1251 AVENUE OF AMERICAS 3RD FL, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing LINDA LARRYMORE
EMPLOYEE BENEFIT PLAN OF FROMI USA CORP. 2021 208938829 2022-09-26 FROMI USA CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541600
Sponsor’s telephone number 2125834920
Plan sponsor’s address 1251 AVENUE OF AMERICAS 3RD FL, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing LINDA LARRYMORE
EMPLOYEE BENEFIT PLAN OF FROMI USA CORP. 2021 208938829 2022-09-12 FROMI USA CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Sponsor’s telephone number 2125834920
Plan sponsor’s address 1251 AVENUE OF AMERICAS 3RD FL, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing LINDA LARRYMORE
EMPLOYEE BENEFIT PLAN OF FROMI USA CORP. 2020 208938829 2021-09-27 FROMI USA CORP. 3
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541600
Sponsor’s telephone number 2125834920
Plan sponsor’s address 1251 AVENUE OF AMERICAS 3RD FL, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing LINDA LARRYMORE
EMPLOYEE BENEFIT PLAN OF FROMI USA CORP. 2019 208938829 2020-07-27 FROMI USA CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541600
Sponsor’s telephone number 2125834920
Plan sponsor’s address 1251 AVENUE OF AMERICAS 3RD FL, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing LINDA LARRYMORE
EMPLOYEE BENEFIT PLAN OF FROMI USA CORP. 2018 208938829 2019-10-15 FROMI USA CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541600
Sponsor’s telephone number 2125834920
Plan sponsor’s address 1251 AVENUE OF AMERICAS 3RD FL, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing LINDA LARRYMORE
EMPLOYEE BENEFIT PLAN OF FROMI USA CORP 2017 208938829 2018-07-24 FROMI USA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541600
Sponsor’s telephone number 2125834920
Plan sponsor’s address 1251 AVENUE OF AMERICAS 3RD FL, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing GUILLAUME DEHAYE
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing GUILLAUME DEHAYE
EMPLOYEE BENEFIT PLAN OF FROMI USA CORP. 2016 208938829 2017-07-27 FROMI USA CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541600
Sponsor’s telephone number 2125834920
Plan sponsor’s address 1251 AVENUE OF AMERICAS 3RD FL, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing GUILLAUME DEHAYE
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing GUILLAUME DEHAYE
EMPLOYEE BENEFIT PLAN OF FROMI USA CORP. 2015 208938829 2016-07-01 FROMI USA CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541600
Sponsor’s telephone number 2125834920
Plan sponsor’s address 1251 AVENUE OF AMERICAS 3RD FL, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing GUILLAUME DEHAYE
Role Employer/plan sponsor
Date 2016-07-01
Name of individual signing GUILLAUME DEHAYE

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
GUILLAUME DEHAYE Chief Executive Officer 1251 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 1251 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-11-04 2023-11-28 Address 1251 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-11-13 2013-11-04 Address 1251 AVE OF THE AMERICAS, 34TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-11-13 2013-11-04 Address 1251 AVE OF THE AMERICAS, 34TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2007-11-21 2023-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128000932 2023-11-28 BIENNIAL STATEMENT 2023-11-01
211108003475 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191104061792 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180515006377 2018-05-15 BIENNIAL STATEMENT 2017-11-01
151110006245 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131104006368 2013-11-04 BIENNIAL STATEMENT 2013-11-01
091113002101 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071121000515 2007-11-21 APPLICATION OF AUTHORITY 2007-11-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State