Entity Number 2081498
Status Active
NameMEAG NEW YORK CORPORATION
CountyAlbany
Date of registration 05 Nov 1996 (28 years ago) 05 Nov 1996
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, United States, 12260
Address ZIP code
Principal Address 560 LEXINGTON AVE., NEW YORK, NY, United States, 10022
Principal Address ZIP code 10022
SEVERANCE PAY PLAN - MEAG NEW YORK
2016
061398157
2017-05-01
MEAG NEW YORK CORPORATION
52
Three-digit plan number (PN) | 504 |
Effective date of plan | 2016-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 6092434200 |
Plan sponsor’s mailing address | 540 MADISON AVE FL 6, NEW YORK, NY, 100223256 |
Plan sponsor’s address | 540 MADISON AVE FL 6, NEW YORK, NY, 100223256 |
Number of participants as of the end of the plan year
Active participants | 52 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2017-05-01 |
Name of individual signing | CHERYL JONES |
Valid signature | Filed with authorized/valid electronic signature |
REGISTERED AGENTS SOLUTIONS, INC.
DOS Process Agent
SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, United States, 12260
REGISTERED AGENT SOLUTIONS, INC.
Agent
SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260
DR. CLAUS HELBIG
Chief Executive Officer
C/O MUNICH REINSURANCE COMPANY, 107 KOENIGINSTRASSE D-80802, MUNICH, Germany
2007-07-18
2011-10-26
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-07-18
2011-10-26
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-11-04
2007-07-18
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-04
2007-07-18
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-06
1999-11-04
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-11-05
1999-01-06
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-11-05
1999-11-04
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
111026000124
2011-10-26
CERTIFICATE OF CHANGE
2011-10-26
070718000291
2007-07-18
CERTIFICATE OF CHANGE
2007-07-18
050728000680
2005-07-28
CERTIFICATE OF AMENDMENT
2005-07-28
991104001046
1999-11-04
CERTIFICATE OF CHANGE
1999-11-04
990106002013
1999-01-06
BIENNIAL STATEMENT
1998-11-01
961105000165
1996-11-05
APPLICATION OF AUTHORITY
1996-11-05
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts