Search icon

OGURY INC.

Company Details

Name: OGURY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2016 (9 years ago)
Entity Number: 5015227
ZIP code: 10004
County: New York
Place of Formation: Delaware
Principal Address: 75 BROAD STREET, SUITE 3000, NEW YORK, NY, United States, 10004
Address: 75 Broad St. Ste 3000, STE 210, New York, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OGURY INC. 401(K) PS PLAN 2021 371826652 2022-06-27 OGURY INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541800
Sponsor’s telephone number 6469576066
Plan sponsor’s address 75 BROAD STREET, SUITE 3000, NEW YORK, NY, 10004
OGURY INC. 401(K) PS PLAN 2020 371826652 2021-07-07 OGURY INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541800
Sponsor’s telephone number 6469576066
Plan sponsor’s address 75 BROAD STREET, SUITE 3000, NEW YORK, NY, 10004
OGURY INC. 401(K) PS PLAN 2019 371826652 2020-07-30 OGURY INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541800
Sponsor’s telephone number 6469576066
Plan sponsor’s address 75 BROAD STREET, SUITE 3000, NEW YORK, NY, 10004
OGURY INC 401K PS PLAN 2018 371826652 2019-07-10 OGURY INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541800
Sponsor’s telephone number 6469576066
Plan sponsor’s address 75 BROAD STREET, SUITE 3000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing JIMMY LIU
OGURY INC 401K PS PLAN 2017 371826652 2018-06-21 OGURY INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541800
Sponsor’s telephone number 6469576066
Plan sponsor’s address 75 BROAD STREET, 23RD FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing JIMMY LIU

DOS Process Agent

Name Role Address
OGURY INC. DOS Process Agent 75 Broad St. Ste 3000, STE 210, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
GEOFFROY MARTIN Chief Executive Officer 75 BROAD ST. STE 3000, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 24 HIGHBURRY GROVE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 75 BROAD ST. STE 3000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-09-02 Address 185 ALEWIFE BROOK PARKWAY, STE 210, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
2018-09-04 2024-09-02 Address 24 HIGHBURRY GROVE, LONDON, GBR (Type of address: Chief Executive Officer)
2016-09-27 2020-09-23 Address 185 ALEWIFE BROOK PARKWAY, STE 210, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902001024 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220906002639 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200923060062 2020-09-23 BIENNIAL STATEMENT 2020-09-01
180904008812 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160927000851 2016-09-27 APPLICATION OF AUTHORITY 2016-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101752 Civil Rights Employment 2021-03-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-01
Termination Date 2022-03-22
Section 1332
Sub Section ED
Status Terminated

Parties

Name KING
Role Plaintiff
Name OGURY INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State