Search icon

WCEED, INC.

Company Details

Name: WCEED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1997 (28 years ago)
Date of dissolution: 11 Sep 2019
Entity Number: 2135561
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 503 GRASSLANDS RD, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 503 GRASSLANDS RD, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
SUSAN SONKIN Chief Executive Officer 2754 BROADWAY, #2N, NEW YORK, NY, United States, 10025

National Provider Identifier

NPI Number:
1174775019

Authorized Person:

Name:
MS. SUSAN SONKIN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
9145930594

Form 5500 Series

Employer Identification Number (EIN):
133950885
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-08 2013-04-08 Address 42 GRAHAM ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2001-05-08 2005-11-16 Address 44 CHURCH ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2001-05-08 2005-11-16 Address 44 CHURCH ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1997-04-21 2001-05-08 Address 42 GRAHAM ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911000268 2019-09-11 CERTIFICATE OF DISSOLUTION 2019-09-11
130408006317 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110511003511 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090508002654 2009-05-08 BIENNIAL STATEMENT 2009-04-01
090306000208 2009-03-06 CERTIFICATE OF AMENDMENT 2009-03-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State