Search icon

BARALAN USA, INC.

Print

Details

Entity Number 651312

Status Active

NameBARALAN USA, INC.

CountyQueens

Date of registration 17 Sep 1980 (44 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 120-19 89TH AVENUE, OFFICER, NY, United States, 11418

Address ZIP code 11418

Principal Address 120-19 89TH AVE, RICHMOND HILL, NY, United States, 11418

Principal Address ZIP code 11418

Shares Details

Shares issued 4500

Share Par Value 0.01

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

JEQ4ZM3VR3U0ZRPFJM60

651312

US-NY

GENERAL

ACTIVE

Addresses

LegalC/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, US-NY, US, 10281
Headquarters12019 89th Avenue, Richmond Hill, New York, US-NY, US, 11418

Registration details

Registration Date2012-10-11
Last Update2023-08-04
StatusLAPSED
Next Renewal2021-07-31
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As651312

form 5500

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

BARALAN USA INC DBA ARROWPAK PROFIT SHARING PLAN

2020

112543676

2022-10-14

BARALAN USA INC.

41

View Page

Three-digit plan number (PN)001
Effective date of plan1983-09-01
Business code423990
Sponsor’s telephone number7188491600
Plan sponsor’s DBA nameARROWPAK
Plan sponsor’s address120-19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

RolePlan administrator
Date2022-10-14
Name of individual signingLUISA KAMELHAR

BARALAN USA INC DBA ARROWPAK PROFIT SHARING PLAN

2020

112543676

2021-07-14

BARALAN USA INC.

41

Three-digit plan number (PN)001
Effective date of plan1983-09-01
Business code423990
Sponsor’s telephone number7188491600
Plan sponsor’s DBA nameARROWPAK
Plan sponsor’s address120-19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

RolePlan administrator
Date2021-07-14
Name of individual signingLUISA KAMELHAR

BARALAN USA INC DBA ARROWPAK PROFIT SHARING PLAN

2016

112543676

2017-10-02

BARALAN USA INC

40

View Page

Three-digit plan number (PN)001
Effective date of plan1983-09-01
Business code423990
Sponsor’s telephone number7188491600
Plan sponsor’s DBA nameARROWPAK
Plan sponsor’s address120-19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

RolePlan administrator
Date2017-10-02
Name of individual signingKAMELHAR LUISA

BARALAN USA INC DBA ARROWPAK PROFIT SHARING PLAN

2015

112543676

2016-07-15

BARALAN USA, INC

39

View Page

Three-digit plan number (PN)001
Effective date of plan1983-09-01
Business code423990
Sponsor’s telephone number7188491600
Plan sponsor’s DBA nameARROWPAK
Plan sponsor’s address120 19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

RolePlan administrator
Date2016-07-15
Name of individual signingLUISA KAMELHAR

BARALAN USA INC DBA ARROWPAK PROFIT SHARING PLAN

2014

112543676

2015-07-17

BARALAN USA INC

37

View Page

Three-digit plan number (PN)001
Effective date of plan1983-09-01
Business code423990
Sponsor’s telephone number7188491600
Plan sponsor’s DBA nameARROWPAK
Plan sponsor’s address120 19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

RolePlan administrator
Date2015-07-17
Name of individual signingLUISA KAMELHAR

BARALAN USA, INC DBA ARROWPAK PROFIT SHARING

2013

112543676

2014-07-24

BARALAN USA, INC

36

View Page

Three-digit plan number (PN)001
Effective date of plan1983-09-01
Business code423990
Sponsor’s telephone number7188491600
Plan sponsor’s DBA nameARROWPAK
Plan sponsor’s address120-19 89TH AVENUE, RICHMOND HILL, NY, 11418

Signature of

RolePlan administrator
Date2014-07-24
Name of individual signingLUISA BITTAN KAMELHAR
RoleEmployer/plan sponsor
Date2014-07-24
Name of individual signingELLIS RUDMAN

Chief Executive Officer

Name Role Address

ROLAND BARANES

Chief Executive Officer

120-19 89TH AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address

REINHARDT LLP

DOS Process Agent

120-19 89TH AVENUE, OFFICER, NY, United States, 11418

History

Start date End date Type Value

2018-09-05

2020-10-14

Address

200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

2013-04-18

2018-09-05

Address

120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)

2013-04-18

2018-09-05

Address

ONE PENN PLAZA - 41ST FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

2010-09-17

2013-04-18

Address

120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)

2010-09-17

2013-04-18

Address

120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

2008-09-11

2010-09-17

Address

120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

2002-09-13

2010-09-17

Address

120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)

2002-09-13

2008-09-11

Address

120-19 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

2002-09-13

2013-04-18

Address

185 GREAT NECK RD, STE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

1998-08-31

2002-09-13

Address

BARALAN INTERNATIONAL, VIA COPOERNICO TREZZANO S/N, MILAN, 20090, ITA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

220930018536

2022-09-30

BIENNIAL STATEMENT

2022-09-01

201014060101

2020-10-14

BIENNIAL STATEMENT

2020-09-01

190404000349

2019-04-04

CERTIFICATE OF AMENDMENT

2019-04-04

180905006227

2018-09-05

BIENNIAL STATEMENT

2018-09-01

171011006470

2017-10-11

BIENNIAL STATEMENT

2016-09-01

140902007130

2014-09-02

BIENNIAL STATEMENT

2014-09-01

130510000222

2013-05-10

CERTIFICATE OF AMENDMENT

2013-05-10

130418006316

2013-04-18

BIENNIAL STATEMENT

2012-09-01

100917002480

2010-09-17

BIENNIAL STATEMENT

2010-09-01

080911002465

2008-09-11

BIENNIAL STATEMENT

2008-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts