Name: | FORMIA AMERICAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2020 (5 years ago) |
Entity Number: | 5847571 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FORMIA AMERICAS LLC 401(K) PLAN | 2023 | 850581664 | 2024-07-22 | FORMIA AMERICAS LLC | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 9178915548 |
Plan sponsor’s address | 325 HUDSON ST. FLOOR 4,, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2023-07-17 |
Name of individual signing | CHRIS HORNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 9178915548 |
Plan sponsor’s address | 325 HUDSON ST. FLOOR 4,, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | KAREN ZYRA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-09-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-09-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-27 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-27 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-10-28 | 2022-04-27 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-28 | 2022-04-27 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-30 | 2020-10-28 | Address | 233 BROADWAY, SUITE 2206, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000519 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221103002227 | 2022-11-03 | BIENNIAL STATEMENT | 2022-09-01 |
220928019582 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928031071 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220427000344 | 2022-04-11 | CERTIFICATE OF PUBLICATION | 2022-04-11 |
201028000532 | 2020-10-28 | CERTIFICATE OF CHANGE | 2020-10-28 |
200930000568 | 2020-09-30 | APPLICATION OF AUTHORITY | 2020-09-30 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State