Name: | PURPLE USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2013 (11 years ago) |
Entity Number: | 4487112 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 322 Eight Avenue 12A, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE PURPLE USA INC. 401(K) SAVINGS PLAN | 2023 | 464128782 | 2024-10-07 | PURPLE USA INC. | 0 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-07 |
Name of individual signing | LINDA MANTONE, TPA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-07 |
Name of individual signing | LINDA MANTONE, TPA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C/O DONNA FAIRCLOTH, PURPLE USA INC. | DOS Process Agent | 322 Eight Avenue 12A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREW FERGUS GEORGE LAWLOR | Chief Executive Officer | 322 EIGHT AVENUE 12A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 322 EIGHT AVENUE 12A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-01-16 | 2023-11-03 | Address | 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2013-11-14 | 2023-11-03 | Address | 35 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000331 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
220623000025 | 2022-06-23 | BIENNIAL STATEMENT | 2021-11-01 |
190116060424 | 2019-01-16 | BIENNIAL STATEMENT | 2017-11-01 |
131114000526 | 2013-11-14 | APPLICATION OF AUTHORITY | 2013-11-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State