Search icon

GOULD & WILKIE LLP

Company Details

Name: GOULD & WILKIE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 24 Dec 1998 (26 years ago)
Date of dissolution: 20 Feb 2004
Entity Number: 2328484
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOULD & WILKIE, LLP PROFIT SHARING PLAN 2013 135113830 2014-06-18 GOULD & WILKIE, LLP 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 2123445680
Plan sponsor’s mailing address 335 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 335 MADISON AVENUE, 12TH FLOOR, 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 with account balances as of the end of the plan year 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 2014-06-18
Name of individual signing ERIC WICHMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-18
Name of individual signing ERIC WICHMANN
Valid signature Filed with authorized/valid electronic signature
GOULD & WILKIE, LLP PROFIT SHARING PLAN 2012 135113830 2013-09-30 GOULD & WILKIE, LLP 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 2123445680
Plan sponsor’s mailing address 335 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 335 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
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 2013-09-30
Name of individual signing ERIC WICHMANN
Valid signature Filed with authorized/valid electronic signature
GOULD & WILKIE, LLP PROFIT SHARING PLAN 2010 135113830 2011-10-17 GOULD & WILKIE, LLP 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 2123445680
Plan sponsor’s mailing address 335 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 335 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 135113830
Plan administrator’s name GOULD & WILKIE, LLP
Plan administrator’s address 335 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2123445680

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
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 2011-10-17
Name of individual signing SANDY SCHAFER
Valid signature Filed with authorized/valid electronic signature
GOULD & WILKIE, LLP PROFIT SHARING PLAN 2010 135113830 2011-10-13 GOULD & WILKIE, LLP 21
Three-digit plan number (PN) 002
Effective date of plan 1974-12-31
Business code 541110
Sponsor’s telephone number 2123445680
Plan sponsor’s mailing address 335 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 335 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 135113830
Plan administrator’s name GOULD & WILKIE, LLP
Plan administrator’s address 335 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2123445680

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
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 2011-10-13
Name of individual signing GEORGE WALSH
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing GEORGE WALSH
Valid signature Filed with incorrect/unrecognized electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

History

Start date End date Type Value
2000-02-07 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-07 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-24 2000-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-24 2000-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190131001149 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131000677 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
040220000165 2004-02-20 NOTICE OF WITHDRAWAL 2004-02-20
000207000855 2000-02-07 CERTIFICATE OF CHANGE 2000-02-07
990430000302 1999-04-30 AFFIDAVIT OF PUBLICATION 1999-04-30
990430000295 1999-04-30 AFFIDAVIT OF PUBLICATION 1999-04-30
981224000387 1998-12-24 NOTICE OF REGISTRATION 1999-01-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State