Search icon

MAM USA CORPORATION

Company Details

Name: MAM USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2009 (16 years ago)
Entity Number: 3762140
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 575 Lexington Avenue, 14th Floor, New York, NY, United States, 10022
Address: MAM USA CORPORATION, 575 Lexington Avenue, 14th Floor, New York, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAM USA CORPORATION EMPLOYEES SAVINGS PLAN 2015 010905378 2019-05-16 MAM USA CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 2404613314
Plan sponsor’s address 2700 WESTCHESTER AVE STE 315, PURCHASE, NY, 105772554

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing DENIS CAMPBELL
MAM USA CORPORATION EMPLOYEES SAVINGS PLAN 2014 010905378 2015-07-10 MAM USA CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 9142692503
Plan sponsor’s address 106 CORPORATE PARK DR STE 409, WHITE PLAINS, NY, 106043818

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing JOHN DOYLE
Role Employer/plan sponsor
Date 2015-07-10
Name of individual signing JOHN DOYLE
MAM USA CORPORATION EMPLOYEES SAVINGS PLAN 2013 010905378 2014-06-18 MAM USA CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 9142692503
Plan sponsor’s address 106 CORPORATE PARK DR STE 409, WHITE PLAINS, NY, 106043818

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing JOHN DOYLE
Role Employer/plan sponsor
Date 2014-06-18
Name of individual signing JOHN DOYLE
MAM USA CORPORATION EMPLOYEES SAVINGS TRUST 2012 010905378 2013-06-10 MAM USA CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 9142692503
Plan sponsor’s address 106 CORPORATE PARK DRIVE, SUITE 40, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing JOHN DOYLE

Agent

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

DOS Process Agent

Name Role Address
NEERA GRAF DOS Process Agent MAM USA CORPORATION, 575 Lexington Avenue, 14th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
NEERA GRAF Chief Executive Officer 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 2700 WESTCHESTER AVENUE, SUITE 315, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 2700 WESTCHESTER AVENUE, SUITE 315, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-01-06 Address MAM USA, Inc., 575 Lexington Avenue, 14th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2023-02-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-28 2025-01-06 Address 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-02-01 2023-02-28 Address 2700 WESTCHESTER AVENUE, SUITE 315, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2019-01-28 2023-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-17 2019-02-01 Address 2700 WESTCHESTER AVENUE, SUITE 315, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2017-04-17 2023-02-28 Address 2700 WESTCHESTER AVENUE, SUITE 315, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106005735 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230228001280 2023-02-28 BIENNIAL STATEMENT 2023-01-01
190201060090 2019-02-01 BIENNIAL STATEMENT 2019-01-01
SR-51433 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170417006167 2017-04-17 BIENNIAL STATEMENT 2017-01-01
150126006456 2015-01-26 BIENNIAL STATEMENT 2015-01-01
140325002051 2014-03-25 BIENNIAL STATEMENT 2013-01-01
131120000119 2013-11-20 ERRONEOUS ENTRY 2013-11-20
DP-2090452 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
090112000752 2009-01-12 APPLICATION OF AUTHORITY 2009-01-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State