Search icon

MEAG NEW YORK CORPORATION

Print

Details

Entity Number 2081498

Status Active

NameMEAG NEW YORK CORPORATION

CountyAlbany

Date of registration 05 Nov 1996 (28 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

SEVERANCE PAY PLAN - MEAG NEW YORK

2016

061398157

2017-05-01

MEAG NEW YORK CORPORATION

52

View Page

Three-digit plan number (PN)504
Effective date of plan2016-01-01
Business code523900
Sponsor’s telephone number6092434200
Plan sponsor’s mailing address540 MADISON AVE FL 6, NEW YORK, NY, 100223256
Plan sponsor’s address540 MADISON AVE FL 6, NEW YORK, NY, 100223256

Number of participants as of the end of the plan year

Active participants52
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2017-05-01
Name of individual signingCHERYL JONES
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

REGISTERED AGENTS SOLUTIONS, INC.

DOS Process Agent

SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, United States, 12260

Agent

Name Role Address

REGISTERED AGENT SOLUTIONS, INC.

Agent

SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address

DR. CLAUS HELBIG

Chief Executive Officer

C/O MUNICH REINSURANCE COMPANY, 107 KOENIGINSTRASSE D-80802, MUNICH, Germany

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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