Search icon

PICHLER PROJECTS USA CORP.

Company Details

Name: PICHLER PROJECTS USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2016 (8 years ago)
Entity Number: 5053891
ZIP code: 12260
County: New York
Place of Formation: Delaware
Principal Address: 4 WORLD TRADE CENTER, SUITE 2946, 150 GREENWICH STREET, NEW YORK, NY, United States, 10007
Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PICHLER PROJECTS USA CORP. RETIREMENT TRUST 2023 814174716 2024-07-10 PICHLER PROJECTS USA CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541600
Sponsor’s telephone number 9178580391
Plan sponsor’s address 4 WORLD TRADE CENTER, 150 GREENWICH STREET 29TH FLOOR SUI, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing PLAN SPONSOR
PICHLER PROJECTS USA CORP. RETIREMENT TRUST 2022 814174716 2023-06-30 PICHLER PROJECTS USA CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541600
Sponsor’s telephone number 9178580391
Plan sponsor’s address 4 WORLD TRADE CENTER, 150 GREENWICH, ST. 29TH FLOOR, SUITE 2964, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing PLAN SPONSOR
PICHLER PROJECTS USA CORP. RETIREMENT TRUST 2021 814174716 2022-07-14 PICHLER PROJECTS USA CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541600
Sponsor’s telephone number 9178580391
Plan sponsor’s address 4 WORLD TRADE CENTER, 150 GREENWICH, ST. 29TH FLOOR, SUITE 2964, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing PLAN SPONSOR

Chief Executive Officer

Name Role Address
ALBERTO ZABINI Chief Executive Officer 4 WORLD TRADE CENTER, SUITE 2946, 150 GREENWICH STREET, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
c/o REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 4 WORLD TRADE CENTER, SUITE 2946, 150 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 4 WORLD TRADE CENTER, SUITE 2946, 150 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-03-21 Address 4 WORLD TRADE CENTER, SUITE 2946, 150 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-03-21 Address 555 Madison Avenue, 11th Fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-12-06 2025-03-21 Address 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-12-06 Address 4 WORLD TRADE CENTER, SUITE 2946, 150 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 4 WORLD TRADE CENTER, SUITE 2946, 150 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250321001093 2025-03-19 CERTIFICATE OF CHANGE BY ENTITY 2025-03-19
241206004355 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230208000869 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
221205001099 2022-12-05 BIENNIAL STATEMENT 2022-12-01
211223000489 2021-12-23 AMENDMENT TO BIENNIAL STATEMENT 2021-12-23
201203060831 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190605000302 2019-06-05 CERTIFICATE OF AMENDMENT 2019-06-05
190523060179 2019-05-23 BIENNIAL STATEMENT 2018-12-01
161216000128 2016-12-16 APPLICATION OF AUTHORITY 2016-12-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State