Search icon

JOHN LAING (USA) LIMITED

Company Details

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

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

Business Information

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

form 5500

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
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 2021-10-07
Name of individual signing MR. PHIL WILSON
JOHN LAING LIMITED 401(K) PROFIT SHARING PLAN 2018 980562710 2019-10-07 JOHN LAING (USA) LIMITED 15
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
JOHN LAING LIMITED 401(K) PROFIT SHARING PLAN 2017 980562710 2018-09-20 JOHN LAING (USA) LIMITED 11
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
JOHN LAING LIMITED 401(K) PROFIT SHARING PLAN 2016 980562710 2017-09-28 JOHN LAING (USA) LIMITED 11
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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GARY LUCAS Chief Executive Officer ALLINGTON HOUSE, 150 VICTORIA ST, LONDON, United Kingdom, SW1E-5LB

History

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)

Filings

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