Search icon

GLENCORE LTD.

Print

Details

Entity Number 502909

Status Active

NameGLENCORE LTD.

CountyNew York

Date of registration 28 Jul 1978 (46 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationSwitzerland

Address 330 Madison Avenue, 6th Floor, New York, NY, United States, 10017

Address ZIP code 10017

Principal Address 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

form 5500

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

SHERWIN ALUMINA COMPANY RETIREMENT PLAN FOR SALARIED EMPLOYEES

2018

132942178

2019-10-14

GLENCORE LTD.

194

View Page

Three-digit plan number (PN)001
Effective date of plan2000-12-31
Business code331200
Sponsor’s telephone number6469492500
Plan sponsor’s mailing address330 MADISON AVENUE, NEW YORK, NY, 10017
Plan sponsor’s address330 MADISON AVENUE, NEW YORK, NY, 10017

Number of participants as of the end of the plan year

Active participants0
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 that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2019-10-14
Name of individual signingCHERYL DRISCOLL
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

GLENCORE LTD

DOS Process Agent

330 Madison Avenue, 6th Floor, New York, NY, United States, 10017

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

CHERYL DRISCOLL

Chief Executive Officer

330 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

2024-07-01

2024-07-01

Address

330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2020-07-22

2024-07-01

Address

80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2018-07-17

2024-07-01

Address

330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2012-07-06

2018-07-17

Address

301 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

2010-12-06

2024-07-01

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2010-09-07

2012-07-06

Address

301 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

2006-06-27

2010-09-07

Address

NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)

2006-06-27

2018-07-17

Address

301 TRESSER BLVD, STAMFORD, CT, 06901, 3244, USA (Type of address: Principal Executive Office)

2002-07-31

2006-06-27

Address

THREE STAMFORD PLAZA, 301 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

2002-07-31

2006-06-27

Address

THREE STAMFORD PLAZA, 301 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240701034005

2024-07-01

BIENNIAL STATEMENT

2024-07-01

220707001663

2022-07-07

BIENNIAL STATEMENT

2022-07-01

200722060147

2020-07-22

BIENNIAL STATEMENT

2020-07-01

180717006204

2018-07-17

BIENNIAL STATEMENT

2018-07-01

160727006113

2016-07-27

BIENNIAL STATEMENT

2016-07-01

20140703009

2014-07-03

ASSUMED NAME LP INITIAL FILING

2014-07-03

140701006462

2014-07-01

BIENNIAL STATEMENT

2014-07-01

120706006380

2012-07-06

BIENNIAL STATEMENT

2012-07-01

101206000933

2010-12-06

CERTIFICATE OF CHANGE

2010-12-06

100907002104

2010-09-07

BIENNIAL STATEMENT

2010-07-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts