Search icon

ALGOMI CORPORATION

Company Details

Name: ALGOMI CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2013 (11 years ago)
Entity Number: 4496397
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 110 East 59th Street, New York, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALGOMI CORPORATION 401(K) PLAN 2019 383919776 2020-10-16 ALGOMI CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541990
Plan sponsor’s address 135 EAST 57TH STREET, 28TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing PATRICIA DRESTE
ALGOMI CORPORATION 401(K) PLAN 2019 383919776 2020-11-10 ALGOMI CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6465182200
Plan sponsor’s address 135 EAST 57TH STREET, 28TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-11-10
Name of individual signing PATRICIA DRESTE
ALGOMI CORPORATION 401(K) PLAN 2018 383919776 2019-07-03 ALGOMI CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541990
Plan sponsor’s address 135 EAST 57TH STREET, 28TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing STU TAYLOR
ALGOMI CORPORATION 401(K) PLAN 2017 383919776 2018-07-09 ALGOMI CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541990
Plan sponsor’s address 135 EAST 57TH STREET, 28TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing STU TAYLOR
ALGOMI CORPORATION 401(K) PLAN 2016 383919776 2017-10-13 ALGOMI CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6465182200
Plan sponsor’s address 135 EAST 57TH STREET 28TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing STU TAYLOR
ALGOMI CORPORATION RETIREMENT TRUST 2015 383919776 2016-07-21 ALGOMI CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6465182200
Plan sponsor’s address 135 EAST 57TH STREET 28TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing PLAN SPONSOR
ALGOMI CORPORATION RETIREMENT TRUST 2014 383919776 2016-11-30 ALGOMI CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6465182200
Plan sponsor’s address 135 EAST 57TH STREET, 28TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-11-22
Name of individual signing STU TAYLOR
Role Employer/plan sponsor
Date 2016-11-22
Name of individual signing STU TAYLOR

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SHAUN D. LYNN Chief Executive Officer 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-20 2023-12-20 Address C/O 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-11-24 2023-12-20 Address C/O 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-06 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-04 2020-11-24 Address 115 E. 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-12-05 2020-10-06 Address 115 E. 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220000851 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211207000478 2021-12-07 BIENNIAL STATEMENT 2021-12-07
201124060055 2020-11-24 BIENNIAL STATEMENT 2019-12-01
201006000426 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06
151204006103 2015-12-04 BIENNIAL STATEMENT 2015-12-01
131205000499 2013-12-05 APPLICATION OF AUTHORITY 2013-12-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State