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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
STEPHANE IADOUS | Chief Executive Officer | 89 RUE DE MONCEAU, PARIS, France |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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