Search icon

ERSTE FINANCIAL SERVICES GMBH

Company Details

Name: ERSTE FINANCIAL SERVICES GMBH
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2014 (11 years ago)
Entity Number: 4573864
ZIP code: 10005
County: New York
Place of Formation: Germany
Address: 44 WALL STREET, SUITE 604, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERSTE FINANCIAL SERVICES GMBH 401(K) PLAN 2017 981176209 2018-06-14 ERSTE FINANCIAL SERVICES GMBH 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-11
Business code 523900
Sponsor’s telephone number 2128526194
Plan sponsor’s address 44 WALL STREET, SUITE 604, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing LISA CARRO
ERSTE FINANCIAL SERVICES GMBH 401(K) PLAN 2017 981176209 2018-04-26 ERSTE FINANCIAL SERVICES GMBH 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-11
Business code 523900
Sponsor’s telephone number 2128526194
Plan sponsor’s address 44 WALL STREET, SUITE 604, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing LISA CARRO
ERSTE FINANCIAL SERVICES GMBH 401(K) PLAN 2016 981176209 2017-04-24 ERSTE FINANCIAL SERVICES GMBH 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-11
Business code 523900
Sponsor’s telephone number 2128526194
Plan sponsor’s address 44 WALL STREET, SUITE 604, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing EUGENE CHAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 WALL STREET, SUITE 604, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-05-07 2016-10-13 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, 52ND FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161013000099 2016-10-13 CERTIFICATE OF AMENDMENT 2016-10-13
140716000232 2014-07-16 CERTIFICATE OF PUBLICATION 2014-07-16
140507000892 2014-05-07 APPLICATION OF AUTHORITY 2014-05-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State