Search icon

PLOCKMATIC DOCUMENT FINISHING, INC.

Company Details

Name: PLOCKMATIC DOCUMENT FINISHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2014 (11 years ago)
Entity Number: 4607528
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: Telefonvägen 30, 12626 Hägersten, 12626 Hägersten, Sweden
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLOCKMATIC DOCUMENT FINISHING, INC. 401(K) PLAN 2023 300837474 2024-04-26 PLOCKMATIC DOCUMENT FINISHING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 5852677692
Plan sponsor’s address 7911 LEHIGH CROSSING, VICTOR, NY, 145648819
PLOCKMATIC DOCUMENT FINISHING, INC. 401(K) PLAN 2022 300837474 2023-10-16 PLOCKMATIC DOCUMENT FINISHING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 5852677692
Plan sponsor’s address 7911 LEHIGH CROSSING, VICTOR, NY, 145648819

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MARTHA LIPP
PLOCKMATIC DOCUMENT FINISHING, INC. 401(K) PLAN 2021 300837474 2022-06-01 PLOCKMATIC DOCUMENT FINISHING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 5852677692
Plan sponsor’s address 7911 LEHIGH CROSSING, VICTOR, NY, 145648819
PLOCKMATIC DOCUMENT FINISHING, INC. 401(K) PLAN 2020 300837474 2021-10-12 PLOCKMATIC DOCUMENT FINISHING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 5852677692
Plan sponsor’s address 7911 LEHIGH CROSSING, VICTOR, NY, 145648819
PLOCKMATIC DOCUMENT FINISHING, INC. 401(K) PLAN 2019 300837474 2020-10-15 PLOCKMATIC DOCUMENT FINISHING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 5852677692
Plan sponsor’s address 7911 LEHIGH CROSSING, VICTOR, NY, 145648819

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MARTHA LIPP
PLOCKMATIC DOCUMENT FINISHING, INC. 401(K) PLAN 2018 300837474 2019-10-15 PLOCKMATIC DOCUMENT FINISHING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 5852677692
Plan sponsor’s address 7911 LEHIGH CROSSING, VICTOR, NY, 145648819
PLOCKMATIC DOCUMENT FINISHING, INC. 401(K) PLAN 2017 300837474 2018-08-08 PLOCKMATIC DOCUMENT FINISHING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 5852677692
Plan sponsor’s address 7911 LEHIGH CROSSING, VICTOR, NY, 145648819

Chief Executive Officer

Name Role Address
JAN MARSTORP Chief Executive Officer TELEFONVÄGEN 30, 12626 HÄGERSTEN, 12626 HÄGERSTEN, Sweden

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-26 2024-09-26 Address TELEFONVÄGEN 30, 12626 HÄGERSTEN, 12626 HÄGERSTEN, SWE (Type of address: Chief Executive Officer)
2024-07-01 2024-09-26 Address TELEFONVÄGEN 30, 12626 HÄGERSTEN, 12626 HÄGERSTEN, SWE (Type of address: Chief Executive Officer)
2024-07-01 2024-09-26 Address 7911 Lehigh Crossing, Victor, NY, 14564, USA (Type of address: Service of Process)
2024-07-01 2024-07-01 Address TELEFONVÄGEN 30, 12626 HÄGERSTEN, 12626 HÄGERSTEN, SWE (Type of address: Chief Executive Officer)
2023-02-10 2024-07-01 Address 7911 Lehigh Crossing, Victor, NY, 14564, USA (Type of address: Service of Process)
2023-02-10 2024-07-01 Address TELEFONVÄGEN 30, 12626 HÄGERSTEN, 12626 HÄGERSTEN, SWE (Type of address: Chief Executive Officer)
2014-07-16 2023-02-10 Address 1303 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001353 2024-09-25 CERTIFICATE OF CHANGE BY ENTITY 2024-09-25
240701023461 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230210001368 2023-02-10 BIENNIAL STATEMENT 2022-07-01
140716000604 2014-07-16 APPLICATION OF AUTHORITY 2014-07-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State