Entity Number 502909
Status Active
NameGLENCORE LTD.
CountyNew York
Date of registration 28 Jul 1978 (46 years ago) 28 Jul 1978
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
SHERWIN ALUMINA COMPANY RETIREMENT PLAN FOR SALARIED EMPLOYEES
2018
132942178
2019-10-14
GLENCORE LTD.
194
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-12-31 |
Business code | 331200 |
Sponsor’s telephone number | 6469492500 |
Plan sponsor’s mailing address | 330 MADISON AVENUE, NEW YORK, NY, 10017 |
Plan sponsor’s address | 330 MADISON AVENUE, NEW YORK, NY, 10017 |
Number of participants as of the end of the plan year
Active participants | 0 |
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 that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2019-10-14 |
Name of individual signing | CHERYL DRISCOLL |
Valid signature | Filed with authorized/valid electronic signature |
GLENCORE LTD
DOS Process Agent
330 Madison Avenue, 6th Floor, New York, NY, United States, 10017
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET, ALBANY, NY, 12207
CHERYL DRISCOLL
Chief Executive Officer
330 MADISON AVENUE, NEW YORK, NY, United States, 10017
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)
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