Search icon

WOLFORD AMERICA, INC.

Headquarter

Company Details

Name: WOLFORD AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007624
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 7th Avenue, Suite 1503, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WOLFORD AMERICA, INC., FLORIDA F17000001915 FLORIDA
Headquarter of WOLFORD AMERICA, INC., CONNECTICUT 2521235 CONNECTICUT
Headquarter of WOLFORD AMERICA, INC., ILLINOIS CORP_71211738 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOLFORD AMERICA, INC. RETIREMENT PLAN 2023 133877703 2024-09-16 WOLFORD AMERICA INC 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 448150
Sponsor’s telephone number 2124535556
Plan sponsor’s address 330 SEVENTH AVE SUITE 1702, NEW YORK, NY, 100015246

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing MICHELLE CLEMACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-16
Name of individual signing MICHELLE CLEMACK
Valid signature Filed with authorized/valid electronic signature
WOLFORD AMERICA, INC. RETIREMENT PLAN 2022 133877703 2023-10-12 WOLFORD AMERICA INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 448150
Sponsor’s telephone number 2124535556
Plan sponsor’s address 330 SEVENTH AVE SUITE 1702, NEW YORK, NY, 100015246

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing THERESA MORALES
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing THERESA MORALES
WOLFORD AMERICA, INC. RETIREMENT PLAN 2021 133877703 2022-04-26 WOLFORD AMERICA INC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 448150
Sponsor’s telephone number 2124535556
Plan sponsor’s address 330 SEVENTH AVE SUITE 1702, NEW YORK, NY, 100015246

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing DESTINY FONSECA
Role Employer/plan sponsor
Date 2022-04-26
Name of individual signing DESTINY FONSECA
WOLFORD AMERICA, INC. RETIREMENT PLAN 2020 133877703 2022-03-10 WOLFORD AMERICA INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 448150
Sponsor’s telephone number 2124535556
Plan sponsor’s address 330 SEVENTH AVE SUITE 1702, NEW YORK, NY, 100015246

Signature of

Role Plan administrator
Date 2022-03-10
Name of individual signing FIORELLA GAMIODELOSRIOS
Role Employer/plan sponsor
Date 2022-03-10
Name of individual signing FIORELLA GAMIODELOSRIOS
WOLFORD AMERICA, INC. RETIREMENT PLAN 2013 133877703 2014-05-15 WOLFORD AMERICA INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 448150
Sponsor’s telephone number 2124535556
Plan sponsor’s address 330 SEVENTH AVE SUITE 1702, NEW YORK, NY, 100015246

Signature of

Role Plan administrator
Date 2014-05-15
Name of individual signing WILSON LEE
Role Employer/plan sponsor
Date 2014-05-15
Name of individual signing WILSON LEE
WOLFORD AMERICA, INC. RETIREMENT PLAN 2012 133877703 2013-05-02 WOLFORD AMERICA, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 448150
Sponsor’s telephone number 2124535556
Plan sponsor’s address 11 E 26TH ST FL 13, NEW YORK, NY, 100101402

Signature of

Role Plan administrator
Date 2013-05-02
Name of individual signing WILSON LEE
Role Employer/plan sponsor
Date 2013-05-02
Name of individual signing WILSON LEE
WOLFORD AMERICA, INC. RETIREMENT PLAN 2011 133877703 2012-04-23 WOLFORD AMERICA, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 448150
Sponsor’s telephone number 2124535556
Plan sponsor’s address 11 E 26TH ST FL 13, NEW YORK, NY, 100101402

Plan administrator’s name and address

Administrator’s EIN 133877703
Plan administrator’s name WOLFORD AMERICA, INC.
Plan administrator’s address 11 E 26TH ST FL 13, NEW YORK, NY, 100101402
Administrator’s telephone number 2124535556

Signature of

Role Plan administrator
Date 2012-04-23
Name of individual signing WILSON LEE
Role Employer/plan sponsor
Date 2012-04-23
Name of individual signing WILSON LEE
WOLFORD AMERICA, INC. RETIREMENT PLAN 2010 133877703 2011-02-18 WOLFORD AMERICA, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 448150
Sponsor’s telephone number 2124535556
Plan sponsor’s address 11 E 26TH ST FL 13, NEW YORK, NY, 100101402

Plan administrator’s name and address

Administrator’s EIN 133877703
Plan administrator’s name WOLFORD AMERICA, INC.
Plan administrator’s address 11 E 26TH ST FL 13, NEW YORK, NY, 100101402
Administrator’s telephone number 2124535556

Signature of

Role Plan administrator
Date 2011-02-18
Name of individual signing WILSON LEE
Role Employer/plan sponsor
Date 2011-02-18
Name of individual signing WILSON LEE
WOLFORD AMERICA, INC. RETIREMENT PLAN 2009 133877703 2010-06-08 WOLFORD AMERICA, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 448150
Sponsor’s telephone number 2124535556
Plan sponsor’s address 11 E 26TH ST FL 13, NEW YORK, NY, 100101402

Plan administrator’s name and address

Administrator’s EIN 133877703
Plan administrator’s name WOLFORD AMERICA, INC.
Plan administrator’s address 11 E 26TH ST FL 13, NEW YORK, NY, 100101402
Administrator’s telephone number 2124535556

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing WILSON LEE
Role Employer/plan sponsor
Date 2010-06-08
Name of individual signing WILSON LEE

DOS Process Agent

Name Role Address
WOLFORD AMERICA, INC. DOS Process Agent 330 7th Avenue, Suite 1503, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHELLE CLEMACK Chief Executive Officer 330 7TH AVENUE, SUITE 1503, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 330 SEVENTH AVE, SUITE 1702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 330 7TH AVENUE, SUITE 1503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-10 2024-05-29 Address 330 SEVENTH AVE, SUITE 1702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-05-29 Address 330 SEVENTH AVE, SUITE 1702, SUITE 1702, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-03-30 2020-03-10 Address 330 SEVENTH AVE, SUITE 1702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-03-27 2018-05-02 Address 330 SEVENTH AVE, SUITE 1702, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-03-27 2017-03-30 Address 330 SEVENTH AVE, SUITE 1702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240529003875 2024-05-29 BIENNIAL STATEMENT 2024-05-29
221024002862 2022-10-24 BIENNIAL STATEMENT 2022-03-01
200310060626 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180502006581 2018-05-02 BIENNIAL STATEMENT 2018-03-01
170428000225 2017-04-28 CERTIFICATE OF MERGER 2017-04-28
170330006248 2017-03-30 BIENNIAL STATEMENT 2016-03-01
140327006243 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120612002141 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100412003157 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080311002061 2008-03-11 BIENNIAL STATEMENT 2008-03-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State