Search icon

WILD CHILD EDITORIAL, INC.

Company Details

Name: WILD CHILD EDITORIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1995 (30 years ago)
Entity Number: 1900980
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 104 W 27TH STREET, SECOND FLOOR, NY, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
58JY4 Obsolete Non-Manufacturer 2008-10-31 2024-03-01 2023-01-30 No data

Contact Information

POC YVETTE PINEYRO
Phone +1 212-725-5333
Fax +1 212-683-7505
Address 44 W 28TH ST 15TH FL, NEW YORK, NY, 10001 4212, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILD CHILD EDITORIAL INC. 401(K)/PROFIT SHARING PLAN 2012 133823630 2013-03-05 WILD CHILD EDITORIAL INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-10
Business code 451140
Sponsor’s telephone number 2127255333
Plan sponsor’s address 44 WEST 28TH STREET, NEW YORK, NY, 100014212

Signature of

Role Plan administrator
Date 2013-03-01
Name of individual signing JOANNE DOYLE
Role Employer/plan sponsor
Date 2013-03-01
Name of individual signing JOANNE DOYLE
WILD CHILD EDITORIAL INC. 401(K)/PROFIT SHARING PLAN 2011 133823630 2012-03-09 WILD CHILD EDITORIAL INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-10
Business code 451140
Sponsor’s telephone number 2127255333
Plan sponsor’s address 44 WEST 28TH STREET, NEW YORK, NY, 100014212

Plan administrator’s name and address

Administrator’s EIN 133823630
Plan administrator’s name WILD CHILD EDITORIAL INC.
Plan administrator’s address 44 WEST 28TH STREET, NEW YORK, NY, 100014212
Administrator’s telephone number 2127255333

Signature of

Role Plan administrator
Date 2012-03-07
Name of individual signing JOANNE DOYLE
Role Employer/plan sponsor
Date 2012-03-07
Name of individual signing JOANNE DOYLE
WILD CHILD EDITORIAL INC. 401(K)/PROFIT SHARING PLAN 2010 133823630 2011-07-11 WILD CHILD EDITORIAL INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-10
Business code 451140
Sponsor’s telephone number 2127255333
Plan sponsor’s address 44 WEST 28TH STREET, NEW YORK, NY, 100014212

Plan administrator’s name and address

Administrator’s EIN 133823630
Plan administrator’s name WILD CHILD EDITORIAL INC.
Plan administrator’s address 44 WEST 28TH STREET, NEW YORK, NY, 100014212
Administrator’s telephone number 2127255333

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing JOANNE DOYLE
Role Employer/plan sponsor
Date 2011-07-08
Name of individual signing JOANNE DOYLE
WILD CHILD EDITORIAL INC. 401(K)/PROFIT SHARING PLAN 2009 133823630 2010-08-11 WILD CHILD EDITORIAL INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-10
Business code 451140
Sponsor’s telephone number 2127255333
Plan sponsor’s address 44 WEST 28TH STREET, NEW YORK, NY, 100014212

Plan administrator’s name and address

Administrator’s EIN 133823630
Plan administrator’s name WILD CHILD EDITORIAL INC.
Plan administrator’s address 44 WEST 28TH STREET, NEW YORK, NY, 100014212
Administrator’s telephone number 2127255333

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing JOANNE DOYLE
Role Employer/plan sponsor
Date 2010-08-10
Name of individual signing JOANNE DOYLE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 W 27TH STREET, SECOND FLOOR, NY, NY, United States, 10001

History

Start date End date Type Value
1995-03-07 2021-03-11 Address 19 WEST 21ST ST., SUITE 201, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311000024 2021-03-11 CERTIFICATE OF CHANGE 2021-03-11
950307000744 1995-03-07 CERTIFICATE OF INCORPORATION 1995-03-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State