Name: | POYRY MANAGEMENT CONSULTING (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2011 (14 years ago) |
Entity Number: | 4075394 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 295 MADISON AVENUE, SUITE 705, NEW YORK, NY, United States, 10017 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POYRY MANAGEMENT CONSULTING (USA) INC. 401K AND PROFIT SHARING PLAN | 2019 | 980442806 | 2020-08-13 | POYRY MANAGEMENT CONSULTING (USA) INC. | 46 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-08-13 |
Name of individual signing | SCOTT BEHLING |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 9209542262 |
Plan sponsor’s address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2017-10-10 |
Name of individual signing | SCOTT BEHLING |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 9209542262 |
Plan sponsor’s address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2016-10-13 |
Name of individual signing | SCOTT BEHLING |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 9209542262 |
Plan sponsor’s address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2015-10-09 |
Name of individual signing | SCOTT BEHLING |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 9144954333 |
Plan sponsor’s address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2014-10-10 |
Name of individual signing | KIMBERLY TAGLIAPIETRA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 6466541546 |
Plan sponsor’s address | 52 VANDERBILT AVE. SUITE 1005, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | STEPHEN J. MOORE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 9144954333 |
Plan sponsor’s address | 52 VANDERBILT AVE. SUITE 1005, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 133639325 |
Plan administrator’s name | POYRY MANAGEMENT CONSULTING (USA) INC. |
Plan administrator’s address | 52 VANDERBILT AVE. SUITE 1005, NEW YORK, NY, 10017 |
Administrator’s telephone number | 9144954333 |
Signature of
Role | Plan administrator |
Date | 2012-10-11 |
Name of individual signing | STEPHEN J. MOORE |
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 |
---|---|---|
SOILE KILPI | Chief Executive Officer | 295 MADISON AVENUE, SUITE 705, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-03-02 | Address | 295 MADISON AVENUE, SUITE 705, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-03-22 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-13 | 2021-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-23 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-12-23 | 2020-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-17 | 2023-03-02 | Address | 295 MADISON AVENUE, SUITE 705, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-04-17 | 2019-12-23 | Address | 295 MADISON AVENUE, SUITE 705, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-03-26 | 2017-04-17 | Address | 52 VANDERBILT AVENUE, SUITE 1005, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2015-02-12 | 2015-03-26 | Address | 52 VANDERBILT AVENUE, SUITE 1005, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302000738 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210322060038 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
201013060533 | 2020-10-13 | BIENNIAL STATEMENT | 2019-03-01 |
191223000734 | 2019-12-23 | CERTIFICATE OF CHANGE | 2019-12-23 |
SR-57085 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170417006118 | 2017-04-17 | BIENNIAL STATEMENT | 2017-03-01 |
150326002042 | 2015-03-26 | BIENNIAL STATEMENT | 2015-03-01 |
150212006219 | 2015-02-12 | BIENNIAL STATEMENT | 2013-03-01 |
110331000389 | 2011-03-31 | APPLICATION OF AUTHORITY | 2011-03-31 |
110331000863 | 2011-03-31 | CERTIFICATE OF AMENDMENT | 2011-03-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State