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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PIETER M. VAN DER MADE | Chief Executive Officer | 30 CROWN PLACE, 10TH FLOOR, LONDON, United Kingdom |
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) |
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