Name: | WOLFSON COMMUNICATIONS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 May 2000 (25 years ago) |
Date of dissolution: | 27 Jul 2010 |
Entity Number: | 2505459 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | SENSEI, 440 NINTH AVE / 16TH FL, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WOLFSON COMMUNICATIONS GROUP, LLC 401(K) PROFIT SHARING PLAN | 2010 | 134116587 | 2011-06-28 | WOLFSON COMMUNICATIONS GROUP, LLC | 12 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 134116587 |
Plan administrator’s name | WOLFSON COMMUNICATIONS GROUP, LLC |
Plan administrator’s address | 248 WEST 88TH STREET SUITE 12D, NEW YORK, NY, 10024 |
Administrator’s telephone number | 9143408089 |
Signature of
Role | Plan administrator |
Date | 2011-06-28 |
Name of individual signing | SUSAN WOLFSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-10-01 |
Business code | 511190 |
Sponsor’s telephone number | 9143408089 |
Plan sponsor’s address | 248 WEST 88TH STREET SUITE 12D, NEW YORK, NY, 10024 |
Plan administrator’s name and address
Administrator’s EIN | 134116587 |
Plan administrator’s name | WOLFSON COMMUNICATIONS GROUP, LLC |
Plan administrator’s address | 248 WEST 88TH STREET SUITE 12D, NEW YORK, NY, 10024 |
Administrator’s telephone number | 9143408089 |
Signature of
Role | Plan administrator |
Date | 2010-10-08 |
Name of individual signing | SUSAN WOLFSON |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | SENSEI, 440 NINTH AVE / 16TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-15 | 2004-04-28 | Address | 355 W 52ND ST / 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-05-02 | 2002-05-15 | Address | 225 WEST 34TH STREET, SUITE 400, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100727000886 | 2010-07-27 | ARTICLES OF DISSOLUTION | 2010-07-27 |
080528002570 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
060602002303 | 2006-06-02 | BIENNIAL STATEMENT | 2006-05-01 |
040428002203 | 2004-04-28 | BIENNIAL STATEMENT | 2004-05-01 |
020515002042 | 2002-05-15 | BIENNIAL STATEMENT | 2002-05-01 |
000825000455 | 2000-08-25 | AFFIDAVIT OF PUBLICATION | 2000-08-25 |
000825000451 | 2000-08-25 | AFFIDAVIT OF PUBLICATION | 2000-08-25 |
000502000688 | 2000-05-02 | ARTICLES OF ORGANIZATION | 2000-05-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State