Search icon

ENGEL & VOLKERS AMERICAS, INC.

Company Details

Name: ENGEL & VOLKERS AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2008 (17 years ago)
Entity Number: 3625508
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 430 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGEL & VOLKERS AMERICAS, INC. 401(K) PLAN 2023 760810590 2024-05-10 ENGEL & VOLKERS AMERICAS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 2122343100
Plan sponsor’s address 430 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing ULRIKE DOEHLER
ENGEL & VOLKERS AMERICAS, INC. 401(K) PLAN 2022 760810590 2023-04-27 ENGEL & VOLKERS AMERICAS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 2122343100
Plan sponsor’s address 430 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing ULRIKE DOEHLER
ENGEL & VOLKERS AMERICAS, INC. 401(K) PLAN 2021 760810590 2022-06-14 ENGEL & VOLKERS AMERICAS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 2122343100
Plan sponsor’s address 430 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ULRIKE DOEHLER
ENGEL & VOLKERS AMERICAS, INC. 401(K) PLAN 2020 760810590 2021-05-11 ENGEL & VOLKERS AMERICAS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 2122343100
Plan sponsor’s address 430 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing ULRIKE DOEHLER
ENGEL & VOLKERS AMERICAS, INC. 401(K) PLAN 2019 760810590 2020-03-27 ENGEL & VOLKERS AMERICAS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 2122343100
Plan sponsor’s address 430 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-03-27
Name of individual signing ULRIKE DOEHLER
ENGEL & VOLKERS AMERICAS, INC. 401(K) PLAN 2018 760810590 2019-06-06 ENGEL & VOLKERS AMERICAS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 2122343100
Plan sponsor’s address 430 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing ULRIKE DOEHLER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANTHONY HIH Chief Executive Officer 430 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-02-17 2014-02-26 Address 420 LEXINGTON AVE, STE 2300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2010-01-05 2012-02-17 Address 420 LEXINGTON AVE, STE 2300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2010-01-05 2014-02-26 Address 420 LEXINGTON AVE, STE 2300, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2010-01-05 2014-02-26 Address 420 LEXINGTON AVE, STE 2300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2008-01-31 2010-01-05 Address 720 5TH AVENUE SOUTH SUITE 200, NAPLES, FL, 34102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180312000512 2018-03-12 CERTIFICATE OF AMENDMENT 2018-03-12
140226002116 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120217002498 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100105002364 2010-01-05 BIENNIAL STATEMENT 2010-01-01
080131000571 2008-01-31 APPLICATION OF AUTHORITY 2008-01-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State