Name: | EGE AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2015 (10 years ago) |
Entity Number: | 4712225 |
ZIP code: | 10003 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 228 PARK AVE S #300, NEW YORK, NY, United States, 10003 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EGE AMERICAS 401(K) PLAN | 2023 | 300856255 | 2024-07-03 | EGE AMERICAS INC. | 2 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 8452946938 |
Plan sponsor’s address | PO BOX 431, GOSHEN, NY, 10924 |
Signature of
Role | Plan administrator |
Date | 2023-06-11 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 8452946938 |
Plan sponsor’s address | PO BOX 431, GOSHEN, NY, 109240431 |
Signature of
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 8452946938 |
Plan sponsor’s address | PO BOX 431, GOSHEN, NY, 109240431 |
Signature of
Role | Plan administrator |
Date | 2021-06-07 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 8452946938 |
Plan sponsor’s address | 160 MAIN STREET, GOSHEN, NY, 10924 |
Signature of
Role | Plan administrator |
Date | 2020-05-13 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 8452946938 |
Plan sponsor’s address | 160 MAIN STREET, GOSHEN, NY, 10924 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-14 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
USA DENMARK LAW | DOS Process Agent | 228 PARK AVE S #300, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MORTEN SKIBSTED | Chief Executive Officer | 228 PARK AVE S #300, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 228 PARK AVE S., 300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 228 PARK AVE S #300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 228 PARK AVE S., 300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-07 | Address | 228 PARK AVE S., 300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-07 | Address | 228 PARK AVE S, #300, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2021-02-11 | 2023-02-10 | Address | 228 PARK AVE S., 300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-09-30 | 2023-02-10 | Address | 228 PARK AVE S, #300, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-02-09 | 2021-02-11 | Address | INDUSTRIVEJ NORD 25, HERNING, 7400, DNK (Type of address: Chief Executive Officer) |
2017-02-09 | 2021-02-11 | Address | 160 MAIN STREET, 2ND FLOOR, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
2016-03-25 | 2020-09-30 | Address | 160 MAIN ST 2ND FL, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207000138 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230210000015 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210211002002 | 2021-02-11 | AMENDMENT TO BIENNIAL STATEMENT | 2021-02-01 |
210203060022 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
200930000476 | 2020-09-30 | CERTIFICATE OF CHANGE | 2020-09-30 |
190204060227 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170209006369 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
160325000146 | 2016-03-25 | CERTIFICATE OF CHANGE | 2016-03-25 |
150218000666 | 2015-02-18 | APPLICATION OF AUTHORITY | 2015-02-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State