Search icon

ABRAAJ NORTH AMERICA, LLC

Company Details

Name: ABRAAJ NORTH AMERICA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 22 Apr 2013 (12 years ago)
Entity Number: 4391669
County: New York
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABRAAJ NORTH AMERICA 2018 462577042 2019-01-10 ABRAAJ NORTH AMERICA 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2126168470
Plan sponsor’s address 510 MADISON AVE, NEW YORK, NY, 100225730
ABRAAJ NORTH AMERICA 2017 462577042 2018-07-19 ABRAAJ NORTH AMERICA 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2126168470
Plan sponsor’s address 510 MADISON AVE, NEW YORK, NY, 100225730
ABRAAJ NORTH AMERICA 2016 462577042 2017-05-22 ABRAAJ NORTH AMERICA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2126168470
Plan sponsor’s address 510 MADISON AVE, NEW YORK, NY, 100225730
ABRAAJ NORTH AMERICA 2015 462577042 2016-05-23 ABRAAJ NORTH AMERICA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2126168470
Plan sponsor’s address 510 MADISON AVE, NEW YORK, NY, 100225730
ABRAAJ NORTH AMERICA 2014 462577042 2015-06-03 ABRAAJ NORTH AMERICA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2126168470
Plan sponsor’s address 510 MASISON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing THOMAS SPEECHEY

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2013-04-22 2019-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003000069 2019-10-03 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-10-03
130422000157 2013-04-22 APPLICATION OF AUTHORITY 2013-04-22

Date of last update: 09 Mar 2025

Sources: New York Secretary of State