Name: | JOHN LAING (USA) LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2008 (17 years ago) |
Entity Number: | 3637063 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | United Kingdom |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ALLINGTON HOUSE, 150 VICTORIA ST, LONDON, United Kingdom, SW1E-5LB |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EJ2RYN3GL871 | 2023-03-13 | 99 PARK AVE STE 1710, NEW YORK, NY, 10016, 1616, USA | 725 S. FIGUEROA STREET, SUITE 4025, LOS ANGELES, CA, 90017, 1616, USA | |||||||||||||||||||||||||||||||||||||||||
|
Division Name | JOHN LAING (USA) LIMITED |
Division Number | JOHN LAING |
Congressional District | 12 |
State/Country of Incorporation | GBR |
Activation Date | 2022-02-17 |
Initial Registration Date | 2022-01-06 |
Entity Start Date | 2004-11-03 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GREG KITSCHA |
Address | 99 PARK AVENUE STE 1710, NEW YORK, NY, 10016, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GREG KITSCHA |
Address | 99 PARK AVENUE STE 1710, NEW YORK, NY, 10016, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN LAING LIMITED 401(K) PROFIT SHARING PLAN | 2020 | 980562710 | 2021-10-07 | JOHN LAING (USA) LIMITED | 32 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | MR. PHIL WILSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541910 |
Sponsor’s telephone number | 2124685680 |
Plan sponsor’s address | 780 3RD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2019-10-07 |
Name of individual signing | MR. PHIL WILSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541910 |
Sponsor’s telephone number | 2124685680 |
Plan sponsor’s address | 780 3RD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2018-09-20 |
Name of individual signing | DAVID NG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541910 |
Sponsor’s telephone number | 2124685680 |
Plan sponsor’s address | 780 3RD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2017-09-28 |
Name of individual signing | DAVID NG |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY LUCAS | Chief Executive Officer | ALLINGTON HOUSE, 150 VICTORIA ST, LONDON, United Kingdom, SW1E-5LB |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-27 | 2012-01-10 | Address | WESTCHESTER FINANCIAL CENTER, STE. 1000 50 MAIN ST., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49323 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120329002956 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
120110003008 | 2012-01-10 | BIENNIAL STATEMENT | 2010-02-01 |
111117000140 | 2011-11-17 | ERRONEOUS ENTRY | 2011-11-17 |
DP-2052332 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
081218000685 | 2008-12-18 | CERTIFICATE OF AMENDMENT | 2008-12-18 |
080227000750 | 2008-02-27 | APPLICATION OF AUTHORITY | 2008-02-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State