Search icon

IE USA LLC

Company Details

Name: IE USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2016 (9 years ago)
Entity Number: 4993837
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IE USA 401K PS PLAN 2023 813509851 2024-06-19 IE USA LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 6463546546
Plan sponsor’s address 1230 AVENUE OF AMERICAS, STE 1600, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing ANILA TAI
IE USA 401K PS PLAN 2022 813509851 2023-06-05 IE USA LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 6463546546
Plan sponsor’s address 1230 AVENUE OF AMERICAS, STE 1600, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing ANILA TAI
IE USA 401K PS PLAN 2021 813509851 2022-05-27 IE USA LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 6463546546
Plan sponsor’s address 1230 AVENUE OF AMERICAS, STE 1600, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing ANILA TAI
IE USA 401K PS PLAN 2020 813509851 2021-06-02 IE USA LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 6463546546
Plan sponsor’s address 200 PARK AVE, STE 1700, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing ANILA TAI
IE USA 401K PS PLAN 2019 813509851 2020-10-13 IE USA LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 6463546546
Plan sponsor’s address 200 PARK AVE, STE 1700, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ANILA TAI
IE USA 401K PS PLAN 2018 813509851 2019-10-04 IE USA LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 6463546546
Plan sponsor’s address 200 PARK AVE, STE 1700, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing ANILA TAI
IE USA 401K PS PLAN 2018 272000888 2019-06-11 IE USA LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 6463546546
Plan sponsor’s address 200 PARK AVE, STE 1700, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing ANILA TAI
IE USA 401K PS PLAN 2017 813509851 2019-10-04 IE USA LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 6463546546
Plan sponsor’s address 200 PARK AVE, STE 1700, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing ANILA TAI
IE USA 401K PS PLAN 2017 272000888 2018-06-18 IE USA LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 6463546546
Plan sponsor’s address 200 PARK AVE, STE 1700, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing ANILA TAI

DOS Process Agent

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

History

Start date End date Type Value
2016-08-16 2024-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726003268 2024-07-26 BIENNIAL STATEMENT 2024-07-26
200804061845 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180830006102 2018-08-30 BIENNIAL STATEMENT 2018-08-01
161222000042 2016-12-22 CERTIFICATE OF PUBLICATION 2016-12-22
160816000092 2016-08-16 APPLICATION OF AUTHORITY 2016-08-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State