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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-16 |
Name of individual signing | DENIS CAMPBELL |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEERA GRAF | DOS Process Agent | MAM USA CORPORATION, 575 Lexington Avenue, 14th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NEERA GRAF | Chief Executive Officer | 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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