Name: | ALGOMI CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2013 (11 years ago) |
Date of dissolution: | 20 Feb 2025 |
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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-16 |
Name of individual signing | PATRICIA DRESTE |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHAUN D. LYNN | Chief Executive Officer | 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | 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) |
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 | 2025-02-21 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-20 | 2025-02-21 | Address | C/O 499 PARK AVENUE, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000207 | 2025-02-20 | CERTIFICATE OF TERMINATION | 2025-02-20 |
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: 26 Mar 2025
Sources: New York Secretary of State