Search icon

FRIESLANDCAMPINA USA LP

Company Details

Name: FRIESLANDCAMPINA USA LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 15 Oct 2010 (15 years ago)
Date of dissolution: 03 Jan 2014
Entity Number: 4007825
ZIP code: 12207
County: Delaware
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRIESLANDCAMPINA RETIREMENT SAVINGS PLAN 2016 800004006 2017-10-16 FRIESLANDCAMPINA USA LP 215
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1993-01-01
Business code 311500
Sponsor’s telephone number 6077460100
Plan sponsor’s mailing address 40196 STATE HIGHWAY 10, DELHI, NY, 13753
Plan sponsor’s address 40196 STATE HIGHWAY 10, DELHI, NY, 13753

Number of participants as of the end of the plan year

Active participants 140
Retired or separated participants receiving benefits 77
Number of participants with account balances as of the end of the plan year 208
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7
FRIESLANDCAMPINA RETIREMENT SAVINGS PLAN 2015 800004006 2017-06-26 FRIESLANDCAMPINA USA LP 218
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1993-01-01
Business code 311500
Sponsor’s telephone number 6077460100
Plan sponsor’s mailing address 40196 STATE HIGHWAY 10, DELHI, NY, 13753
Plan sponsor’s address 40196 STATE HIGHWAY 10, DELHI, NY, 13753

Number of participants as of the end of the plan year

Active participants 155
Other retired or separated participants entitled to future benefits 60
Number of participants with account balances as of the end of the plan year 205
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
140103000440 2014-01-03 CERTIFICATE OF TERMINATION 2014-01-03
101231000115 2010-12-31 CERTIFICATE OF PUBLICATION 2010-12-31
101102000453 2010-11-02 CERTIFICATE OF AMENDMENT 2010-11-02
101027000758 2010-10-27 CERTIFICATE OF AMENDMENT 2010-10-27
101015000861 2010-10-15 APPLICATION OF AUTHORITY 2010-10-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State