Search icon

IMPRIMA (USA) INC.

Company Details

Name: IMPRIMA (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2008 (16 years ago)
Entity Number: 3705785
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2 Wall Street, 10th Floor, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPRIMA (USA) RETIREMENT PLAN 2016 753268829 2017-01-23 IMPRIMA (USA), INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123198482
Plan sponsor’s address C/O FEUER AND ORLANDO LLP, 2 WALL ST., 10TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-01-23
Name of individual signing ZEAROUS ENCALADA
Role Employer/plan sponsor
Date 2017-01-23
Name of individual signing ZEAROUS ENCALADA
IMPRIMA (USA) RETIREMENT PLAN 2016 753268829 2017-05-23 IMPRIMA (USA), INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123198482
Plan sponsor’s address C/O FEUER AND ORLANDO LLP, 2 WALL ST., 10TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing ZEAROUS ENCALADA
Role Employer/plan sponsor
Date 2017-05-23
Name of individual signing ZEAROUS ENCALADA
IMPRIMA (USA) RETIREMENT PLAN 2015 753268829 2016-08-18 IMPRIMA (USA), INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123198482
Plan sponsor’s address C/O FEUER AND ORLANDO LLP, 2 WALL ST., 10TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2016-08-18
Name of individual signing ZEAROUS ENCALADA
Role Employer/plan sponsor
Date 2016-08-18
Name of individual signing ZEAROUS ENCALADA
IMPRIMA (USA) RETIREMENT PLAN 2014 753268829 2015-09-11 IMPRIMA (USA), INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123198482
Plan sponsor’s address C/O FEUER AND ORLANDO LLP, 2 WALL ST., 10TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing ZEAROUS ENCALADA
Role Employer/plan sponsor
Date 2015-09-11
Name of individual signing ZEAROUS ENCALADA
IMPRIMA (USA) RETIREMENT PLAN 2013 753268829 2014-09-17 IMPRIMA (USA), INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123198482
Plan sponsor’s address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2014-09-17
Name of individual signing MICHELE MCKNIGHT
IMPRIMA (USA) RETIREMENT PLAN 2012 753268829 2013-10-15 IMPRIMA (USA), INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123198482
Plan sponsor’s address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MICHELE MCKNIGHT

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PIETER M. VAN DER MADE Chief Executive Officer 30 CROWN PLACE, 10TH FLOOR, LONDON, United Kingdom

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 30 CROWN PLACE, 10TH FLOOR, LONDON, GBR (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-02 2024-08-01 Address 30 CROWN PLACE, 10TH FLOOR, LONDON, GBR (Type of address: Chief Executive Officer)
2017-04-07 2020-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-07 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-02 2018-08-02 Address 99 BISHOPGATE, LONDON, GBR (Type of address: Chief Executive Officer)
2016-08-02 2018-08-02 Address 2 WALL ST, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2014-08-14 2016-08-02 Address 55 BASINGHALL ST, CITY PLACE HOUSE, LONDON, GBR (Type of address: Chief Executive Officer)
2012-11-01 2017-04-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-01 2017-04-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039773 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220922003077 2022-09-22 BIENNIAL STATEMENT 2022-08-01
200803062579 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802007051 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170407000376 2017-04-07 CERTIFICATE OF CHANGE 2017-04-07
160802007045 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140814006577 2014-08-14 BIENNIAL STATEMENT 2014-08-01
121101000628 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
120913002338 2012-09-13 BIENNIAL STATEMENT 2012-08-01
101005002184 2010-10-05 BIENNIAL STATEMENT 2010-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State