Name: | MATERNE NORTH AMERICA, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2010 (14 years ago) |
Entity Number: | 3998973 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 40TH STREET, SUITE 3310, SUITE 3310, NEW YORK, NY, United States, 10016 |
Principal Address: | 20 WEST 22ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MATERNE NORTH AMERICA, CORP., FLORIDA | F12000000012 | FLORIDA |
Headquarter of | MATERNE NORTH AMERICA, CORP., MINNESOTA | 383fd69e-15b8-e711-8189-00155d01c6c6 | MINNESOTA |
Headquarter of | MATERNE NORTH AMERICA, CORP., MINNESOTA | 28027d5e-5814-e111-aff2-001ec94ffe7f | MINNESOTA |
Headquarter of | MATERNE NORTH AMERICA, CORP., KENTUCKY | 1019779 | KENTUCKY |
Headquarter of | MATERNE NORTH AMERICA, CORP., IDAHO | 611376 | IDAHO |
Headquarter of | MATERNE NORTH AMERICA, CORP., ILLINOIS | CORP_67838807 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATERNE NORTH AMERICA 401(K) RETIREMENT PLAN | 2012 | 273542029 | 2013-07-30 | MATERNE NORTH AMERICA CORP. | 15 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-30 |
Name of individual signing | JAVIER GOMEZ |
Role | Employer/plan sponsor |
Date | 2013-07-30 |
Name of individual signing | JAVIER GOMEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-06-01 |
Business code | 311400 |
Sponsor’s telephone number | 2313466601 |
Plan sponsor’s address | 20 W 22ND ST., UNIT 1604, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 273542029 |
Plan administrator’s name | MATERNE NORTH AMERICA CORP. |
Plan administrator’s address | 20 W 22ND ST., UNIT 1604, NEW YORK, NY, 10010 |
Administrator’s telephone number | 2313466601 |
Signature of
Role | Plan administrator |
Date | 2013-04-26 |
Name of individual signing | TINA BELANGER |
Role | Employer/plan sponsor |
Date | 2013-04-26 |
Name of individual signing | TINA BELANGER |
Name | Role | Address |
---|---|---|
C/O THE NILSON LAW GROUP, PLLC | DOS Process Agent | 10 EAST 40TH STREET, SUITE 3310, SUITE 3310, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
IVAN GIRAUD | Chief Executive Officer | 20 WEST 22ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 20 WEST 22ND STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 20 W 22ND STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-09-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2023-03-20 | 2024-03-29 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2020-09-17 | 2024-09-24 | Address | 10 EAST 40TH STREET, SUITE3310, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-09-06 | 2020-09-17 | Address | 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-09-12 | 2018-09-06 | Address | 10 EAST 40TH STREET SUITE 3310, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-09-12 | 2024-09-24 | Address | 20 W 22ND STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2012-09-18 | 2014-09-12 | Address | 20 W 22ND STREET, SUITE1604, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2012-09-18 | 2014-09-12 | Address | 20 W 22ND STREET, SUITE1604, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924003772 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220916002872 | 2022-09-16 | BIENNIAL STATEMENT | 2022-09-01 |
200917060123 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
180906006447 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160929006173 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
140912006247 | 2014-09-12 | BIENNIAL STATEMENT | 2014-09-01 |
120918006264 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100923000208 | 2010-09-23 | CERTIFICATE OF INCORPORATION | 2010-09-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State