Name: | PUROLATOR INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2009 (15 years ago) |
Branch of: | PUROLATOR INTERNATIONAL, INC., Illinois (Company Number LLC_05625971) |
Entity Number: | 3863646 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Illinois |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | Two Jericho Plaza, Suite 204, Jericho, NY, United States, 11753 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PUROLATOR INTERNATIONAL HEALTH AND WELFARE PLAN | 2012 | 522191170 | 2013-05-21 | PUROLATOR INTERNATIONAL, INC. | 162 | |||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 522191170 |
Plan administrator’s name | PUROLATOR USA, INC. |
Plan administrator’s address | 2 JERICHO PLAZA, SUITE 305, JERICHO, NY, 11735 |
Administrator’s telephone number | 5166813749 |
Number of participants as of the end of the plan year
Active participants | 200 |
Retired or separated participants receiving benefits | 7 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2013-05-21 |
Name of individual signing | DEBBIE RYAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2009-02-01 |
Business code | 484120 |
Sponsor’s telephone number | 5166813749 |
Plan sponsor’s mailing address | 2 JERICHO PLAZA, SUITE 305, JERICHO, NY, 11735 |
Plan sponsor’s address | 2 JERICHO PLAZA, SUITE 305, JERICHO, NY, 11735 |
Plan administrator’s name and address
Administrator’s EIN | 522191170 |
Plan administrator’s name | PUROLATOR USA, INC. |
Plan administrator’s address | 2 JERICHO PLAZA, SUITE 305, JERICHO, NY, 11735 |
Administrator’s telephone number | 5166813749 |
Number of participants as of the end of the plan year
Active participants | 158 |
Retired or separated participants receiving benefits | 4 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2013-05-03 |
Name of individual signing | DEBBIE RYAN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
---|---|---|
JOHN FERGUSON | Chief Executive Officer | TWO JERICHO PLAZA, SUITE 204, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | TWO JERICHO PLAZA, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | TWO JERICHO PLACE, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-10-06 | Address | TWO JERICHO PLACE, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2019-01-31 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-31 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-02 | 2019-10-02 | Address | TWO JERICHO PLACE, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2011-11-22 | 2017-10-02 | Address | TWO JERICHO PLACE, SUITE 305, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2011-11-22 | 2017-10-02 | Address | TWO JERICHO PLACE, SUITE 305, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006002462 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211005001786 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191002061196 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
190131000936 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
SR-53135 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53136 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171002006315 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151005006437 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131009006136 | 2013-10-09 | BIENNIAL STATEMENT | 2013-10-01 |
111122002088 | 2011-11-22 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State