Search icon

PURE TRADE US, INC.

Company Details

Name: PURE TRADE US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2010 (15 years ago)
Entity Number: 3918455
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 60 BROAD ST, STE 3502, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PURE TRADE US 401(K) PLAN 2023 271977298 2024-05-20 PURE TRADE US 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 316990
Sponsor’s telephone number 2122561600
Plan sponsor’s address 347 5TH AVE, SUITE 604, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
PURE TRADE US 401(K) PLAN 2022 271977298 2023-05-30 PURE TRADE US 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 316990
Sponsor’s telephone number 2122561600
Plan sponsor’s address 347 5TH AVE, SUITE 604, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
STEPHANE IADOUS Chief Executive Officer 89 RUE DE MONCEAU, PARIS, France

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2012-06-18 2024-02-07 Address 89 RUE DE MONCEAU, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
2012-06-18 2024-02-07 Address C/O KVB PARTNERS, 60 BROAD STREET STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-03-02 2012-06-18 Address C/O KVB PARTNERS, 60 BROAD STREET STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207002636 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
140611006601 2014-06-11 BIENNIAL STATEMENT 2014-03-01
120618002701 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100302000240 2010-03-02 APPLICATION OF AUTHORITY 2010-03-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State