Search icon

EDUN - AMERICAS, INC.

Company Details

Name: EDUN - AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2008 (17 years ago)
Date of dissolution: 13 Dec 2019
Entity Number: 3620196
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 5TH FLOOR, 86 FRANKLIN STREET, NEW YORK, NY, United States, 10013
Principal Address: 86 FRANKLIN ST, 5TH FL, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDUN-AMERICAS INC 401 K PROFIT SHARING PLAN TRUST 2018 201930146 2019-08-13 EDUN-AMERICAS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333310
Sponsor’s telephone number 6466668362
Plan sponsor’s address 107 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing JULIEN LABAT
EDUN-AMERICAS INC 401 K PROFIT SHARING PLAN TRUST 2018 201930146 2019-05-03 EDUN-AMERICAS INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333310
Sponsor’s telephone number 6466668362
Plan sponsor’s address 154 GRAND ST LBBY 1, NEW YORK, NY, 100133194

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing JULIEN LABAT
EDUN-AMERICAS INC 401 K PROFIT SHARING PLAN TRUST 2017 201930146 2018-06-25 EDUN-AMERICAS INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333310
Sponsor’s telephone number 2122741521
Plan sponsor’s address 107 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing LABAT
EDUN-AMERICAS INC 401 K PROFIT SHARING PLAN TRUST 2016 201930146 2017-10-03 EDUN-AMERICAS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333310
Sponsor’s telephone number 6466668362
Plan sponsor’s address 107 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing EDDIE CHAN
EDUN-AMERICAS INC 401 K PROFIT SHARING PLAN TRUST 2015 201930146 2016-06-13 EDUN-AMERICAS INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333310
Sponsor’s telephone number 6466668362
Plan sponsor’s address 107 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing MALLORY COLEMAN
EDUN - AMERICAS, INC. 401(K) PLAN 2014 201930146 2015-05-21 EDUN - AMERICAS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122741521
Plan sponsor’s address 107 GRAND STREET FLOOR 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 201930146
Plan administrator’s name EDUN - AMERICAS, INC.
Plan administrator’s address 107 GRAND STREET FLOOR 3, NEW YORK, NY, 10013
Administrator’s telephone number 2122741521

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing JANICE SULLIVAN
EDUN - AMERICAS, INC. 401(K) PLAN 2013 201930146 2014-03-26 EDUN - AMERICAS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122741521
Plan sponsor’s address 107 GRAND STREET FLOOR 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 201930146
Plan administrator’s name EDUN - AMERICAS, INC.
Plan administrator’s address 107 GRAND STREET FLOOR 3, NEW YORK, NY, 10013
Administrator’s telephone number 2122741521

Signature of

Role Plan administrator
Date 2014-03-26
Name of individual signing JANICE SULLIVAN
EDUN - AMERICAS, INC. 401(K) PLAN 2012 201930146 2013-04-03 EDUN - AMERICAS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122741521
Plan sponsor’s address 107 GRAND STREET FLOOR 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 201930146
Plan administrator’s name EDUN - AMERICAS, INC.
Plan administrator’s address 107 GRAND STREET FLOOR 3, NEW YORK, NY, 10013
Administrator’s telephone number 2122741521

Signature of

Role Plan administrator
Date 2013-04-03
Name of individual signing JANICE SULLIVAN
EDUN - AMERICAS, INC. 401(K) PLAN 2011 201930146 2012-04-10 EDUN - AMERICAS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122741521
Plan sponsor’s address 107 GRAND STREET FLOOR 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 201930146
Plan administrator’s name EDUN - AMERICAS, INC.
Plan administrator’s address 107 GRAND STREET FLOOR 3, NEW YORK, NY, 10013
Administrator’s telephone number 2122741521

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing JANICE SULLIVAN
EDUN - AMERICAS, INC. 401(K) PLAN 2010 201930146 2011-09-22 EDUN - AMERICAS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122741521
Plan sponsor’s address 107 GRAND STREET FLOOR 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 201930146
Plan administrator’s name EDUN - AMERICAS, INC.
Plan administrator’s address 107 GRAND STREET FLOOR 3, NEW YORK, NY, 10013
Administrator’s telephone number 2122741521

Signature of

Role Plan administrator
Date 2011-09-22
Name of individual signing JANICE SULLIVAN

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
EDUN - AMERICAS, INC. DOS Process Agent 5TH FLOOR, 86 FRANKLIN STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JANICE SULLIVAN Chief Executive Officer 86 FRANKLIN ST, 5TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-01-22 2010-07-08 Address 5TH FLOOR, 86 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191213000584 2019-12-13 CERTIFICATE OF TERMINATION 2019-12-13
100708002306 2010-07-08 BIENNIAL STATEMENT 2010-01-01
080122000284 2008-01-22 APPLICATION OF AUTHORITY 2008-01-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State