Search icon

VODAFONE US INC.

Company Details

Name: VODAFONE US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673239
ZIP code: 10168
County: Westchester
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1450 Broadway, 11th Floor, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VODAFONE US SEVERENCE PLAN 2017 980510742 2018-07-31 VODAFONE US INC 452
File View Page
Three-digit plan number (PN) 534
Effective date of plan 1994-04-01
Business code 517000
Sponsor’s telephone number 3033044699
Plan sponsor’s mailing address 560 LEXINGTON AVE FL 8, NEW YORK, NY, 100226984
Plan sponsor’s address 560 LEXINGTON AVE FL 8, NEW YORK, NY, 100226984

Number of participants as of the end of the plan year

Active participants 266
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing GREGORY FISHER
Valid signature Filed with authorized/valid electronic signature
VODAFONE US SEVERENCE PLAN 2017 980510742 2018-07-31 VODAFONE US INC 452
Three-digit plan number (PN) 534
Effective date of plan 1994-04-01
Business code 517000
Sponsor’s telephone number 3033044699
Plan sponsor’s mailing address 560 LEXINGTON AVE FL 8, NEW YORK, NY, 100226984
Plan sponsor’s address 560 LEXINGTON AVE FL 8, NEW YORK, NY, 100226984

Number of participants as of the end of the plan year

Active participants 266
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing GREGORY FISHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
REBECCA TEMPLE Chief Executive Officer 1450 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1450 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 2420 17TH ST., SUITE 4039 3RD FL, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 145 WEST 45TH ST., 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-05-12 2024-05-01 Address 2420 17TH ST., SUITE 4039 3RD FL, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-05-03 2020-05-12 Address 560 LEXINGTON AVE., 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-05-24 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-05-24 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-05-03 2018-05-03 Address 560 LEXINGTON AVE., 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501036016 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220511000362 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200512060289 2020-05-12 BIENNIAL STATEMENT 2020-05-01
SR-115950 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115949 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180503006966 2018-05-03 BIENNIAL STATEMENT 2018-05-01
170524000796 2017-05-24 CERTIFICATE OF CHANGE 2017-05-24
160503006325 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140529006256 2014-05-29 BIENNIAL STATEMENT 2014-05-01
140113000640 2014-01-13 CERTIFICATE OF AMENDMENT 2014-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500514 Civil Rights Employment 2015-01-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-23
Termination Date 2015-07-31
Date Issue Joined 2015-05-04
Section 1210
Sub Section 1
Status Terminated

Parties

Name VODAFONE US INC.
Role Defendant
Name MAISTO
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State